Arkay Exchange Ltd

General information

Name:

Arkay Exchange Limited

Office Address:

Arrans Office 3 Swan Park Business Centre Kettlebrook Road B77 1AG Tamworth

Number: 08137820

Incorporation date: 2012-07-10

Dissolution date: 2023-10-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the start of Arkay Exchange Ltd, the company registered at Arrans Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth. It was registered on Tuesday 10th July 2012. Its Companies House Registration Number was 08137820 and the company post code was B77 1AG. The firm had been active on the British market for 11 years until Wednesday 4th October 2023.

This business was managed by 1 director: Mohammed K., who was formally appointed on Tuesday 10th July 2012.

Mohammed K. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Mohammed K.

Role: Director

Appointed: 10 July 2012

Latest update: 21 September 2023

People with significant control

Mohammed K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mohammed R.
Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 29 November 2022
Confirmation statement last made up date 15 November 2021
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 22nd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22nd December 2015
Annual Accounts 13th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 29th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, October 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

31 Charlemont Road

Post code:

WS5 3NG

City / Town:

Walsall

HQ address,
2014

Address:

31 Charlemont Road

Post code:

WS5 3NG

City / Town:

Walsall

HQ address,
2015

Address:

31 Charlemont Road

Post code:

WS5 3NG

City / Town:

Walsall

HQ address,
2016

Address:

31 Charlemont Road

Post code:

WS5 3NG

City / Town:

Walsall

Accountant/Auditor,
2014 - 2013

Name:

R Pau & Co Limited

Address:

12-16 Station Street East

Post code:

CV6 5FJ

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
11
Company Age

Closest Companies - by postcode