Ark Animal Services Limited MOBBERLEY


Ark Animal Services started in year 2007 as Private Limited Company with registration number 06135863. The Ark Animal Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Mobberley at 83 Town Lane. Postal code: WA16 7HH. Since 2009/07/22 Ark Animal Services Limited is no longer carrying the name Hayline.

Currently there are 3 directors in the the firm, namely Richard F., Benjamin J. and Robin A.. In addition one secretary - Scott M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ark Animal Services Limited Address / Contact

Office Address 83 Town Lane
Town Mobberley
Post code WA16 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06135863
Date of Incorporation Mon, 5th Mar 2007
Industry Veterinary activities
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Richard F.

Position: Director

Appointed: 12 February 2024

Scott M.

Position: Secretary

Appointed: 12 February 2024

Benjamin J.

Position: Director

Appointed: 12 February 2024

Robin A.

Position: Director

Appointed: 12 February 2024

Victoria P.

Position: Director

Appointed: 28 May 2017

Resigned: 12 February 2024

Jeffery P.

Position: Director

Appointed: 26 May 2017

Resigned: 12 February 2024

Wendy N.

Position: Secretary

Appointed: 01 May 2009

Resigned: 12 February 2024

Sarah F.

Position: Secretary

Appointed: 22 March 2007

Resigned: 01 May 2009

David W.

Position: Director

Appointed: 22 March 2007

Resigned: 12 February 2024

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2007

Resigned: 22 March 2007

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 March 2007

Resigned: 22 March 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Cvs (Uk) Limited from Diss, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jeffery P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cvs (Uk) Limited

Cvs House Owen Road, Diss, IP22 4ER, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 03777473
Notified on 12 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeffery P.

Notified on 1 May 2017
Ceased on 12 February 2024
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Ceased on 12 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hayline July 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand300 098455 473920 6091 203 4171 570 487
Current Assets465 997668 0491 116 6461 406 4221 867 062
Debtors122 578168 935142 354149 356246 111
Net Assets Liabilities644 410764 2861 100 6691 401 5061 779 800
Other Debtors7 23919 7432 0003 861412
Property Plant Equipment138 928151 662145 124126 168113 548
Total Inventories43 32143 64153 68353 64950 464
Other
Accumulated Amortisation Impairment Intangible Assets383 532415 493447 454479 415511 376
Accumulated Depreciation Impairment Property Plant Equipment102 245121 670143 304164 290184 244
Additions Other Than Through Business Combinations Property Plant Equipment 32 15915 0962 0317 334
Average Number Employees During Period2123262625
Creditors236 050294 371366 080299 497338 735
Deferred Tax Liabilities17 71422 34224 34828 95327 480
Fixed Assets432 177412 950374 451323 534278 953
Future Minimum Lease Payments Under Non-cancellable Operating Leases357 170314 594272 094237 544205 244
Increase From Amortisation Charge For Year Intangible Assets 31 96131 96131 96131 961
Increase From Depreciation Charge For Year Property Plant Equipment 19 42521 63420 98619 954
Intangible Assets255 693223 732191 771159 810127 849
Intangible Assets Gross Cost639 225639 225639 225639 225639 225
Investments Fixed Assets37 55637 55637 55637 55637 556
Investments In Subsidiaries37 55637 55637 55637 55637 556
Minimum Operating Lease Payments Recognised As Expense52 35352 95053 24652 64345 394
Net Current Assets Liabilities229 947373 678750 5661 106 9251 528 327
Number Shares Issued Fully Paid18 77818 77818 77818 77818 778
Other Creditors37 55637 79537 55637 55638 461
Other Payables Accrued Expenses15 82815 97022 49716 62218 425
Ownership Interest In Subsidiary Percent100100100100100
Par Value Share 1111
Prepayments26 54428 42425 86725 95825 881
Property Plant Equipment Gross Cost241 173273 332288 428290 458297 792
Taxation Including Deferred Taxation Balance Sheet Subtotal-17 714-22 342-24 348-28 953-27 480
Taxation Social Security Payable114 333158 640221 608174 516202 058
Total Assets Less Current Liabilities662 124786 6281 125 0171 430 4591 807 280
Trade Creditors Trade Payables68 33380 04681 78768 10276 963
Trade Debtors Trade Receivables88 795120 768114 487119 537219 818
Unpaid Contributions To Pension Schemes 1 9202 6322 7012 828
Amount Specific Advance Or Credit Directors-25-89   
Amount Specific Advance Or Credit Made In Period Directors-56 737-502   
Amount Specific Advance Or Credit Repaid In Period Directors 43889  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, January 2024
Free Download (15 pages)

Company search

Advertisements