Company NameThe Ark Electrical And Security. Ltd.
DirectorCraig Thomas Harry Walters
Company StatusActive
Company Number06209631
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Previous NameConnor Walters Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Craig Thomas Harry Walters
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmore Gardens
Enfield
Middx
EN3 7LG
Secretary NameLesstax2Pay Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address20 Station Parade
Cockfosters Road
Cockfosters
Herts
EN4 0DW
Secretary NameLesstax2Pay (Registrars) Ltd (Corporation)
StatusResigned
Appointed08 October 2007(6 months after company formation)
Appointment Duration3 years (resigned 02 November 2010)
Correspondence Address20 Station Parade
Cockfosters Road
Cockfosters
Herts
EN4 0DW

Location

Registered Address57 Dowsett Lane
Ramsden Heath
Billericay
CM11 1HX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBasildon

Shareholders

100 at £1Craig Walters
100.00%
Ordinary

Financials

Year2014
Net Worth£6,564
Cash£1,161

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

12 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
19 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
2 August 2017Registered office address changed from 5 Westmoor Gardens Enfield Middlesex EN3 7LG to 57 Dowsett Lane Ramsden Heath Billericay CM11 1HX on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 5 Westmoor Gardens Enfield Middlesex EN3 7LG to 57 Dowsett Lane Ramsden Heath Billericay CM11 1HX on 2 August 2017 (1 page)
23 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 October 2014Company name changed connor walters electrical LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2014Company name changed connor walters electrical LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
30 May 2011Director's details changed for Craig Walters on 6 June 2010 (2 pages)
30 May 2011Director's details changed for Craig Walters on 6 June 2010 (2 pages)
30 May 2011Director's details changed for Craig Walters on 6 June 2010 (2 pages)
2 March 2011Registered office address changed from 47 High Street Barnet Herts EN5 5UW Uk on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 47 High Street Barnet Herts EN5 5UW Uk on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 47 High Street Barnet Herts EN5 5UW Uk on 2 March 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
3 November 2010Termination of appointment of Lesstax2Pay (Registrars) Ltd as a secretary (1 page)
3 November 2010Termination of appointment of Lesstax2Pay (Registrars) Ltd as a secretary (1 page)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 April 2009Return made up to 11/04/09; full list of members (3 pages)
24 April 2009Return made up to 11/04/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 August 2008Registered office changed on 01/08/2008 from 20 station parade, cockfosters road, cockfosters herts EN4 0DW (1 page)
1 August 2008Registered office changed on 01/08/2008 from 20 station parade, cockfosters road, cockfosters herts EN4 0DW (1 page)
4 June 2008Return made up to 11/04/08; full list of members (3 pages)
4 June 2008Return made up to 11/04/08; full list of members (3 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
11 April 2007Incorporation (13 pages)
11 April 2007Incorporation (13 pages)