Ark Community Transport Ltd BIRKENHEAD


Ark Community Transport started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06901868. The Ark Community Transport company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Birkenhead at Beaufort House. Postal code: CH41 1HE.

The firm has 4 directors, namely Shaun L., Chloe B. and Abdul E. and others. Of them, John D. has been with the company the longest, being appointed on 18 May 2015 and Shaun L. has been with the company for the least time - from 1 December 2023. As of 25 April 2024, there was 1 ex director - Abdul E.. There were no ex secretaries.

Ark Community Transport Ltd Address / Contact

Office Address Beaufort House
Office Address2 Beaufort Road
Town Birkenhead
Post code CH41 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06901868
Date of Incorporation Mon, 11th May 2009
Industry Other passenger land transport
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Shaun L.

Position: Director

Appointed: 01 December 2023

Chloe B.

Position: Director

Appointed: 21 April 2023

Abdul E.

Position: Director

Appointed: 21 April 2023

John D.

Position: Director

Appointed: 18 May 2015

Abdul E.

Position: Director

Appointed: 11 May 2009

Resigned: 18 May 2015

People with significant control

The list of PSCs that own or control the company consists of 6 names. As we researched, there is Shaun L. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Abdul E. This PSC and has 25-50% voting rights. Moving on, there is Chloe B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Shaun L.

Notified on 22 March 2024
Nature of control: 25-50% voting rights

Abdul E.

Notified on 22 March 2024
Nature of control: 25-50% voting rights

Chloe B.

Notified on 22 March 2024
Nature of control: 25-50% voting rights

John D.

Notified on 6 April 2016
Ceased on 22 March 2024
Nature of control: 25-50% voting rights

Janine M.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% voting rights

Allan L.

Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth5 34842 15343 35449 31569 76661 796   
Balance Sheet
Current Assets54 64727 45525 52923 35556 79760 75086 171112 790123 287
Net Assets Liabilities     83 36388 21080 02977 691
Cash Bank In Hand 3 05512 955      
Debtors54 64724 40012 574      
Net Assets Liabilities Including Pension Asset Liability5 34842 15343 35449 31569 76661 796   
Tangible Fixed Assets233 913220 84255 507      
Reserves/Capital
Profit Loss Account Reserve5 34842 15343 354      
Shareholder Funds5 34842 15343 35449 31569 76661 796   
Other
Average Number Employees During Period       2422
Creditors     24 87439 06759 34179 502
Fixed Assets233 913220 84255 50751 90748 30644 70641 10637 50633 906
Net Current Assets Liabilities-150 602-150 7277 1294 17426 07817 09047 10442 52343 785
Total Assets Less Current Liabilities83 31170 11562 63656 08174 38461 79688 21076 15677 691
Creditors Due After One Year77 96327 96219 2826 7664 618    
Creditors Due Within One Year205 249178 18218 40019 18130 71943 660   
Secured Debts133 47486 793       
Tangible Fixed Assets Additions 15 250       
Tangible Fixed Assets Cost Or Valuation263 997279 24768 411      
Tangible Fixed Assets Depreciation30 08458 40512 904      
Tangible Fixed Assets Depreciation Charged In Period 28 3213 398      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  48 899      
Tangible Fixed Assets Disposals  210 836      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New director was appointed on 1st December 2023
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements