Company NameArk Build Plc
Company StatusActive
Company Number03864842
CategoryPublic Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Previous NamesHemquest Plc and Sterling Merchandise Plc

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Andrew Spencer Montlake
NationalityBritish
StatusCurrent
Appointed14 February 2000(3 months, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Meadow Castle Street
Chipping Ongar
Essex
CM5 9JS
Director NameMr Michael Joseph Finlay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Alan Stanton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Clifford Albert Nay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Fergal McEneaney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2020(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
Director NameDr Lawrence Kwesi Amoah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(22 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Howard Roy Buckley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(24 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleHead Of Pre-Construction
Country of ResidenceEngland
Correspondence AddressUnit 12 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameRaymond Edmans
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressBraeside
Foxes Grove, Hutton
Brentwood
Essex
CM13 1SR
Director NameMr Andrew Spencer Montlake
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 21 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Meadow Castle Street
Chipping Ongar
Essex
CM5 9JS
Director NameMr Simon Mullish
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hermitage Court
Woodford Road
London
E18 2EW
Director NameClive Cole
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(6 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Kevin Manning
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Kevin Donald Robinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(13 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitearkplc.com

Location

Registered AddressUnit 12 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

23.5k at £1Michael Joseph Finlay
90.00%
Ordinary
2.6k at £1Clive Cole
10.00%
Ordinary

Financials

Year2014
Turnover£9,975,341
Gross Profit£2,503,763
Net Worth£2,869,431
Cash£2,007,578
Current Liabilities£1,989,508

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

15 March 2024Appointment of Mr Howard Roy Buckley as a director on 7 March 2024 (2 pages)
8 January 2024Termination of appointment of Kevin Donald Robinson as a director on 31 December 2023 (1 page)
31 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
28 April 2023Full accounts made up to 31 October 2022 (32 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 October 2021 (33 pages)
22 November 2021Director's details changed for Mr Lawrence Kwesi Amoha on 22 November 2021 (2 pages)
19 November 2021Appointment of Mr Lawrence Kwesi Amoha as a director on 15 November 2021 (2 pages)
26 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 31 October 2020 (30 pages)
24 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
30 April 2020Full accounts made up to 31 October 2019 (29 pages)
3 February 2020Termination of appointment of Clive Cole as a director on 4 December 2019 (1 page)
3 February 2020Cessation of Michael Joseph Finlay as a person with significant control on 4 December 2019 (3 pages)
3 February 2020Notification of Ark Build (Holdings)Ltd as a person with significant control on 4 December 2019 (4 pages)
8 January 2020Appointment of Mr Fergal Mceneaney as a director on 4 January 2020 (2 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
26 April 2019Full accounts made up to 31 October 2018 (28 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 April 2018Full accounts made up to 31 October 2017 (28 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 April 2017Full accounts made up to 31 October 2016 (25 pages)
28 April 2017Full accounts made up to 31 October 2016 (25 pages)
12 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 March 2016Full accounts made up to 31 October 2015 (22 pages)
4 March 2016Full accounts made up to 31 October 2015 (22 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 26,152
(5 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 26,152
(5 pages)
7 October 2015Appointment of Mr Clifford Albert Nay as a director on 1 September 2015 (2 pages)
7 October 2015Appointment of Mr Clifford Albert Nay as a director on 1 September 2015 (2 pages)
7 October 2015Appointment of Mr Clifford Albert Nay as a director on 1 September 2015 (2 pages)
30 April 2015Full accounts made up to 31 October 2014 (21 pages)
30 April 2015Full accounts made up to 31 October 2014 (21 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 26,152
(5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 26,152
(5 pages)
2 May 2014Full accounts made up to 31 October 2013 (22 pages)
2 May 2014Full accounts made up to 31 October 2013 (22 pages)
25 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 26,152
(5 pages)
25 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 26,152
(5 pages)
9 April 2013Full accounts made up to 31 October 2012 (20 pages)
9 April 2013Full accounts made up to 31 October 2012 (20 pages)
29 November 2012Appointment of Mr Kevin Donald Robinson as a director (2 pages)
29 November 2012Appointment of Mr Kevin Donald Robinson as a director (2 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Kevin Manning as a director (1 page)
1 October 2012Termination of appointment of Kevin Manning as a director (1 page)
24 April 2012Full accounts made up to 31 October 2011 (22 pages)
24 April 2012Full accounts made up to 31 October 2011 (22 pages)
22 December 2011Registered office address changed from Unit 12 Loughton Business Centre Langston Road Loughton Essex IG10 3SD on 22 December 2011 (1 page)
22 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
22 December 2011Registered office address changed from Unit 12 Loughton Business Centre Langston Road Loughton Essex IG10 3SD on 22 December 2011 (1 page)
22 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 31 October 2010 (20 pages)
6 April 2011Full accounts made up to 31 October 2010 (20 pages)
16 March 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Clive Cole on 25 October 2010 (2 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Clive Cole on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Michael Joseph Finlay on 25 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Michael Joseph Finlay on 25 October 2010 (2 pages)
12 October 2010Appointment of Mr Kevin Manning as a director (2 pages)
12 October 2010Appointment of Mr Kevin Manning as a director (2 pages)
28 July 2010Appointment of Mr Alan Stanton as a director (2 pages)
28 July 2010Appointment of Mr Alan Stanton as a director (2 pages)
27 April 2010Full accounts made up to 31 October 2009 (18 pages)
27 April 2010Full accounts made up to 31 October 2009 (18 pages)
12 November 2009Director's details changed for Mr Michael Joseph Finlay on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Clive Cole on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Clive Cole on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Michael Joseph Finlay on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
27 May 2009Full accounts made up to 31 October 2008 (18 pages)
27 May 2009Full accounts made up to 31 October 2008 (18 pages)
23 December 2008Registered office changed on 23/12/2008 from suite 1A churchill house west horndon essex CM13 3XD (1 page)
23 December 2008Registered office changed on 23/12/2008 from suite 1A churchill house west horndon essex CM13 3XD (1 page)
18 November 2008Return made up to 25/10/08; full list of members (4 pages)
18 November 2008Return made up to 25/10/08; full list of members (4 pages)
30 May 2008Full accounts made up to 31 October 2007 (17 pages)
30 May 2008Full accounts made up to 31 October 2007 (17 pages)
6 November 2007Return made up to 25/10/07; full list of members (2 pages)
6 November 2007Return made up to 25/10/07; full list of members (2 pages)
9 July 2007Full accounts made up to 31 October 2006 (15 pages)
9 July 2007Full accounts made up to 31 October 2006 (15 pages)
13 February 2007Return made up to 25/10/06; full list of members (3 pages)
13 February 2007Return made up to 25/10/06; full list of members (3 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: suite 1A churchill house horndon business park station road west horndon essex CM13 3XD (1 page)
2 October 2006Registered office changed on 02/10/06 from: suite 1A churchill house horndon business park station road west horndon essex CM13 3XD (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: 144 high street epping essex CM16 4AS (1 page)
18 August 2006Registered office changed on 18/08/06 from: 144 high street epping essex CM16 4AS (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
10 August 2006Company name changed sterling merchandise PLC\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed sterling merchandise PLC\certificate issued on 10/08/06 (2 pages)
15 March 2006Full accounts made up to 31 October 2005 (11 pages)
15 March 2006Full accounts made up to 31 October 2005 (11 pages)
26 October 2005Return made up to 25/10/05; full list of members (8 pages)
26 October 2005Return made up to 25/10/05; full list of members (8 pages)
18 May 2005Full accounts made up to 31 October 2004 (11 pages)
18 May 2005Full accounts made up to 31 October 2004 (11 pages)
27 October 2004Return made up to 25/10/04; full list of members (8 pages)
27 October 2004Return made up to 25/10/04; full list of members (8 pages)
29 April 2004Full accounts made up to 31 October 2003 (11 pages)
29 April 2004Full accounts made up to 31 October 2003 (11 pages)
25 October 2003Return made up to 25/10/03; full list of members (8 pages)
25 October 2003Return made up to 25/10/03; full list of members (8 pages)
5 March 2003Full accounts made up to 31 October 2002 (12 pages)
5 March 2003Full accounts made up to 31 October 2002 (12 pages)
27 November 2002Return made up to 25/10/02; full list of members (8 pages)
27 November 2002Return made up to 25/10/02; full list of members (8 pages)
1 May 2002Full accounts made up to 31 October 2001 (12 pages)
1 May 2002Full accounts made up to 31 October 2001 (12 pages)
9 November 2001Return made up to 25/10/01; full list of members (7 pages)
9 November 2001Return made up to 25/10/01; full list of members (7 pages)
31 July 2001Full accounts made up to 31 October 2000 (12 pages)
31 July 2001Full accounts made up to 31 October 2000 (12 pages)
10 July 2001Ad 17/03/00-28/04/00 £ si 49998@1 (2 pages)
10 July 2001Ad 17/03/00-28/04/00 £ si 49998@1 (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: harris lipman 2 mountview court friern barnet lane london N20 0YZ (1 page)
3 July 2001Registered office changed on 03/07/01 from: harris lipman 2 mountview court friern barnet lane london N20 0YZ (1 page)
3 July 2001Return made up to 25/10/00; full list of members (7 pages)
3 July 2001Return made up to 25/10/00; full list of members (7 pages)
5 May 2000Application to commence business (2 pages)
5 May 2000Certificate of authorisation to commence business and borrow (1 page)
5 May 2000Certificate of authorisation to commence business and borrow (1 page)
5 May 2000Application to commence business (2 pages)
17 March 2000Memorandum and Articles of Association (12 pages)
17 March 2000Memorandum and Articles of Association (12 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (3 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 6/8 underwood street london N1 7JQ (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 6/8 underwood street london N1 7JQ (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed;new director appointed (3 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 March 2000Secretary resigned (1 page)
7 March 2000Company name changed hemquest PLC\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed hemquest PLC\certificate issued on 08/03/00 (2 pages)
25 October 1999Incorporation (18 pages)
25 October 1999Incorporation (18 pages)