Company NameArk Vets Limited
DirectorsMartin Neil Armstrong and Sinead Marie Armstrong
Company StatusActive
Company Number05886364
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Martin Neil Armstrong
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(1 week after company formation)
Appointment Duration17 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillside Road
Ashtead
Surrey
KT21 1RZ
Director NameMrs Sinead Marie Armstrong
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(1 week after company formation)
Appointment Duration17 years, 9 months
RoleVet
Country of ResidenceEngland
Correspondence Address1 Hillside Road
Ashtead
Surrey
KT21 1RZ
Secretary NameMr Martin Neil Armstrong
NationalityBritish
StatusCurrent
Appointed01 August 2006(1 week after company formation)
Appointment Duration17 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillside Road
Ashtead
Surrey
KT21 1RZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.arkvets-ewell.co.uk/
Email address[email protected]
Telephone020 87860777
Telephone regionLondon

Location

Registered Address445 Kingston Road
Epsom
Surrey
KT19 0DB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

900 at £1Sinead Marie Armstrong
90.00%
Ordinary B
100 at £1Dr Martin Neil Armstrong
10.00%
Ordinary A

Financials

Year2014
Net Worth£201,577
Cash£104,481
Current Liabilities£78,284

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months from now)

Charges

1 November 2006Delivered on: 4 November 2006
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 445 kingston road ewell surrey t/no SY2059. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 August 2006Delivered on: 1 September 2006
Persons entitled: Lloyds Tsb 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

Filing History

26 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
26 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
30 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
2 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 October 2016Change of share class name or designation (2 pages)
20 October 2016Statement of company's objects (2 pages)
20 October 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 October 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 October 2016Statement of company's objects (2 pages)
20 October 2016Change of share class name or designation (2 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(6 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(6 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(6 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(6 pages)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 1,000
(6 pages)
11 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 1,000
(6 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
7 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Sinead Marie Armstrong on 25 July 2010 (2 pages)
10 August 2010Director's details changed for Sinead Marie Armstrong on 25 July 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 August 2009Return made up to 25/07/09; full list of members (4 pages)
21 August 2009Return made up to 25/07/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 July 2008Return made up to 25/07/08; full list of members (4 pages)
28 July 2008Return made up to 25/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
7 August 2007Registered office changed on 07/08/07 from: 445 kingston road epsom surrey KT21 1RZ (1 page)
7 August 2007Return made up to 25/07/07; full list of members (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 445 kingston road epsom surrey KT21 1RZ (1 page)
7 August 2007Return made up to 25/07/07; full list of members (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 1 hillside road ashtead surrey KT21 1RZ (1 page)
19 June 2007Registered office changed on 19/06/07 from: 1 hillside road ashtead surrey KT21 1RZ (1 page)
29 January 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
29 January 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
4 November 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
11 September 2006Ad 01/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 September 2006Ad 01/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 September 2006Particulars of mortgage/charge (5 pages)
1 September 2006Particulars of mortgage/charge (5 pages)
14 August 2006Registered office changed on 14/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 August 2006New secretary appointed;new director appointed (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Registered office changed on 14/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed;new director appointed (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
25 July 2006Incorporation (12 pages)
25 July 2006Incorporation (12 pages)