Company NameArk Community Transport Ltd
Company StatusActive
Company Number06901868
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2009(15 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMiss Chloe Zahra Burrows
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(13 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House Beaufort Road
Birkenhead
Merseyside
CH41 1HE
Wales
Director NameMr Abdul Karim Erzouki
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIraqi
StatusCurrent
Appointed21 April 2023(13 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House Beaufort Road
Birkenhead
Merseyside
CH41 1HE
Wales
Director NameMr Shaun Anthony Lay
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(14 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Beaufort Road
Birkenhead
Merseyside
CH41 1HE
Wales
Director NameMr Abdul Karim Erzouki
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIraqi
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressBeaufort House Beaufort Road
Birkenhead
Merseyside
CH41 1HE
Wales
Director NameMr John Derbyshire
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(6 years after company formation)
Appointment Duration8 years, 10 months (resigned 22 March 2024)
RoleManager
Country of ResidenceEngland
Correspondence AddressBeaufort House Beaufort Road
Birkenhead
Merseyside
CH41 1HE
Wales

Contact

Telephone0151 2011871
Telephone regionLiverpool

Location

Registered AddressBeaufort House
Beaufort Road
Birkenhead
Merseyside
CH41 1HE
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£43,354
Cash£12,955
Current Liabilities£18,400

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 May 2024 (1 week, 1 day ago)
Next Return Due25 May 2025 (1 year from now)

Charges

15 March 2011Delivered on: 17 March 2011
Satisfied on: 3 March 2014
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 March 2024Cessation of John Derbyshire as a person with significant control on 22 March 2024 (1 page)
26 March 2024Notification of Shaun Anthony Lay as a person with significant control on 22 March 2024 (2 pages)
26 March 2024Notification of Abdul Karim Erzouki as a person with significant control on 22 March 2024 (2 pages)
26 March 2024Termination of appointment of John Derbyshire as a director on 22 March 2024 (1 page)
26 March 2024Notification of Chloe Zahra Burrows as a person with significant control on 22 March 2024 (2 pages)
8 December 2023Appointment of Mr Shaun Anthony Lay as a director on 1 December 2023 (2 pages)
17 May 2023Total exemption full accounts made up to 31 October 2022 (16 pages)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
28 April 2023Appointment of Miss Chloe Zahra Burrows as a director on 21 April 2023 (2 pages)
28 April 2023Appointment of Mr Abdul Karim Erzouki as a director on 21 April 2023 (2 pages)
16 May 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
11 May 2022Cessation of Janine Ann Mouarkach as a person with significant control on 1 April 2022 (1 page)
19 November 2021Previous accounting period extended from 31 May 2021 to 31 October 2021 (1 page)
11 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
20 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
13 June 2019Cessation of Allan Roger Lacey as a person with significant control on 10 May 2019 (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 July 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 June 2016Annual return made up to 11 May 2016 no member list (2 pages)
8 June 2016Annual return made up to 11 May 2016 no member list (2 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
24 July 2015Annual return made up to 11 May 2015 no member list (2 pages)
24 July 2015Annual return made up to 11 May 2015 no member list (2 pages)
18 May 2015Termination of appointment of Abdul Karim Erzouki as a director on 18 May 2015 (1 page)
18 May 2015Appointment of Mr John Derbyshire as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Mr John Derbyshire as a director on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Abdul Karim Erzouki as a director on 18 May 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 July 2014Director's details changed for Mr Abdul Karim Erzouki on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Abdul Karim Erzouki on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Abdul Karim Erzouki on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Abdul Karim Erzouki on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Abdul Karim Erzouki on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Abdul Karim Erzouki on 1 July 2014 (2 pages)
25 June 2014Annual return made up to 11 May 2014 no member list (2 pages)
25 June 2014Annual return made up to 11 May 2014 no member list (2 pages)
3 March 2014Satisfaction of charge 1 in full (1 page)
3 March 2014Satisfaction of charge 1 in full (1 page)
4 November 2013Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom on 4 November 2013 (1 page)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 November 2013Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom on 4 November 2013 (1 page)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 July 2013Annual return made up to 11 May 2013 no member list (2 pages)
25 July 2013Annual return made up to 11 May 2013 no member list (2 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Total exemption full accounts made up to 31 May 2012 (18 pages)
16 July 2013Total exemption full accounts made up to 31 May 2012 (18 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Full accounts made up to 31 May 2011 (24 pages)
10 October 2012Full accounts made up to 31 May 2011 (24 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Annual return made up to 11 May 2012 no member list (2 pages)
19 June 2012Annual return made up to 11 May 2012 no member list (2 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Registered office address changed from Beaufort House Beaufort Road Birkenhead CH41 1HE on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Beaufort House Beaufort Road Birkenhead CH41 1HE on 18 October 2011 (1 page)
30 June 2011Annual return made up to 11 May 2011 no member list (2 pages)
30 June 2011Annual return made up to 11 May 2011 no member list (2 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Statement of company's objects (2 pages)
21 February 2011Statement of company's objects (2 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Annual return made up to 11 May 2010 no member list (2 pages)
24 November 2010Annual return made up to 11 May 2010 no member list (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Incorporation (18 pages)
11 May 2009Incorporation (18 pages)