Company NameArk Precision Engineering Limited
DirectorAbdul Karim
Company StatusActive
Company Number03656964
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Abdul Karim
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10d Boyton Hall Farm
Boyton Hall Lane
Chelmsford
CM1 4LN
Secretary NameAsma Karim
NationalityPakistani
StatusCurrent
Appointed27 October 1998(same day as company formation)
RoleHousewife
Correspondence Address10d Boyton Hall Farm
Boyton Hall Lane
Chelmsford
CM1 4LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.arkprecision.co.uk

Location

Registered Address10d Boyton Hall Farm
Boyton Hall Lane
Chelmsford
CM1 4LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West

Shareholders

50 at £1Mr Abdul Karim
50.00%
Ordinary
50 at £1Mrs Asma Karim
50.00%
Ordinary

Financials

Year2014
Net Worth£105,507
Cash£14,671
Current Liabilities£96,841

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

10 October 2019Delivered 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 2019Delivered on: 2 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 December 2006Delivered 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 2002Delivered 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 1999Delivered 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

Filing History

20 January 2024Compulsory strike-off action has been discontinued (1 page)
19 January 2024Confirmation statement made on 27 October 2023 with no updates (3 pages)
19 January 2024Registered 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 2024First Gazette notice for compulsory strike-off (1 page)
27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
9 December 2022Registered 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 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
30 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
15 October 2019Registration of charge 036569640005, created on 10 October 2019 (9 pages)
21 August 2019Satisfaction of charge 2 in full (4 pages)
2 August 2019Registration of charge 036569640004, created on 16 July 2019 (9 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
26 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
19 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
16 December 2009Secretary's details changed for Asma Karim on 27 October 2009 (1 page)
16 December 2009Director's details changed for Abdul Karim on 27 October 2009 (2 pages)
16 December 2009Director's details changed for Abdul Karim on 27 October 2009 (2 pages)
16 December 2009Secretary's details changed for Asma Karim on 27 October 2009 (1 page)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 January 2009Return made up to 27/10/08; full list of members (3 pages)
19 January 2009Return made up to 27/10/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 November 2007Return made up to 27/10/07; no change of members (6 pages)
30 November 2007Return made up to 27/10/07; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Registered 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 2007Registered 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 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
28 November 2006Return made up to 27/10/06; full list of members
  • 363(287) ‐ Registered office changed on 28/11/06
(6 pages)
28 November 2006Return made up to 27/10/06; full list of members
  • 363(287) ‐ Registered office changed on 28/11/06
(6 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Return made up to 27/10/05; full list of members (6 pages)
26 May 2006Return made up to 27/10/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 January 2005Return made up to 27/10/04; full list of members (6 pages)
29 January 2005Return made up to 27/10/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 February 2004Return made up to 27/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(6 pages)
10 February 2004Return made up to 27/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(6 pages)
24 November 2003Accounts for a small company made up to 31 October 2002 (8 pages)
24 November 2003Accounts for a small company made up to 31 October 2002 (8 pages)
9 January 2003Return made up to 27/10/02; full list of members (6 pages)
9 January 2003Return made up to 27/10/02; full list of members (6 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
4 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
4 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
27 November 2001Return made up to 27/10/01; full list of members (6 pages)
27 November 2001Return made up to 27/10/01; full list of members (6 pages)
18 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
18 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
30 January 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Full accounts made up to 31 October 1999 (11 pages)
22 August 2000Full accounts made up to 31 October 1999 (11 pages)
19 November 1999Return made up to 27/10/99; full list of members (6 pages)
19 November 1999Return made up to 27/10/99; full list of members (6 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Secretary resigned (1 page)
27 October 1998Incorporation (20 pages)
27 October 1998Incorporation (20 pages)