Boyton Hall Lane
Chelmsford
CM1 4LN
Secretary Name | Asma Karim |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 27 October 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 10d Boyton Hall Farm Boyton Hall Lane Chelmsford CM1 4LN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.arkprecision.co.uk |
---|
Registered Address | 10d Boyton Hall Farm Boyton Hall Lane Chelmsford CM1 4LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Roxwell |
Ward | Chelmsford Rural West |
50 at £1 | Mr Abdul Karim 50.00% Ordinary |
---|---|
50 at £1 | Mrs Asma Karim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,507 |
Cash | £14,671 |
Current Liabilities | £96,841 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
10 October 2019 | Delivered on: 15 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 34/35 st botolphs street colchester essex t/nos EX376882 and EX376868. Outstanding |
---|---|
16 July 2019 | Delivered on: 2 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 December 2006 | Delivered on: 2 December 2006 Persons entitled: Hitachi Capital (UK) PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The equipment being 1996 charmilles roboform 40 edm s/no 600349 1996 charmilles roboform 30 edm s/no 625016 and the proceeds of all polocies of insurance in respect of the equipment and the benefit of all options and rights. Outstanding |
12 September 2002 | Delivered on: 25 September 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 July 1999 | Delivered on: 15 July 1999 Satisfied on: 31 October 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 January 2024 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
19 January 2024 | Registered office address changed from 10D Victoria Road South Chelmsford CM1 1LN England to 10D Boyton Hall Farm Boyton Hall Lane Chelmsford CM1 4LN on 19 January 2024 (1 page) |
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
9 December 2022 | Registered office address changed from Unit 7B Little Boyton Hall Farm Boyton Cross Chelmsford Essex CM1 4LN to 10D Victoria Road South Chelmsford CM1 1LN on 9 December 2022 (1 page) |
9 December 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
30 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
6 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
15 October 2019 | Registration of charge 036569640005, created on 10 October 2019 (9 pages) |
21 August 2019 | Satisfaction of charge 2 in full (4 pages) |
2 August 2019 | Registration of charge 036569640004, created on 16 July 2019 (9 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
26 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
26 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Secretary's details changed for Asma Karim on 27 October 2009 (1 page) |
16 December 2009 | Director's details changed for Abdul Karim on 27 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Abdul Karim on 27 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Asma Karim on 27 October 2009 (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 January 2009 | Return made up to 27/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 27/10/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 November 2007 | Return made up to 27/10/07; no change of members (6 pages) |
30 November 2007 | Return made up to 27/10/07; no change of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: unit 7B boyton hall farm boyton hall lane boyton cross chelmsford essex CM1 4LN (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: unit 7B boyton hall farm boyton hall lane boyton cross chelmsford essex CM1 4LN (1 page) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Return made up to 27/10/06; full list of members
|
28 November 2006 | Return made up to 27/10/06; full list of members
|
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Return made up to 27/10/05; full list of members (6 pages) |
26 May 2006 | Return made up to 27/10/05; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 January 2005 | Return made up to 27/10/04; full list of members (6 pages) |
29 January 2005 | Return made up to 27/10/04; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 February 2004 | Return made up to 27/10/03; full list of members
|
10 February 2004 | Return made up to 27/10/03; full list of members
|
24 November 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
24 November 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
9 January 2003 | Return made up to 27/10/02; full list of members (6 pages) |
9 January 2003 | Return made up to 27/10/02; full list of members (6 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
4 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
27 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
18 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
30 January 2001 | Return made up to 27/10/00; full list of members
|
30 January 2001 | Return made up to 27/10/00; full list of members
|
22 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
19 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
27 October 1998 | Incorporation (20 pages) |
27 October 1998 | Incorporation (20 pages) |