Company Information for OUT OF THE ARK LIMITED
62 THE STREET, RUSTINGTON, WEST SUSSEX, BN16 3NR,
|
Company Registration Number
04399498
Private Limited Company
Active |
Company Name | ||
---|---|---|
OUT OF THE ARK LIMITED | ||
Legal Registered Office | ||
62 THE STREET RUSTINGTON WEST SUSSEX BN16 3NR Other companies in BN11 | ||
Previous Names | ||
|
Company Number | 04399498 | |
---|---|---|
Company ID Number | 04399498 | |
Date formed | 2002-03-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB666252620 |
Last Datalog update: | 2024-04-07 02:21:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OUT OF THE ARK ANIMAL RESCUE AND SANCTUARY | PO BOX 351 YOAKUM TX 77995 | ACTIVE | Company formed on the 2013-06-24 | |
OUT OF THE ARK GROUP LIMITED | 62 THE STREET RUSTINGTON WEST SUSSEX BN16 3NR | Active | Company formed on the 2018-03-15 |
Officer | Role | Date Appointed |
---|---|---|
HILLS & PEEKS SECRETARIES LIMITED |
||
ANDREW DAVID BODKIN |
||
SADIE MEGAN COOK |
||
HELEN JOHNSON |
||
MARK JOHNSON |
||
JONATHAN CHARLES ROGERS |
||
CLIVE ROBERT SHERWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES CROSSEY |
Director | ||
MARK JOHNSON |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYGIENE CHEMICALS LIMITED | Company Secretary | 2015-12-18 | CURRENT | 1996-03-13 | Active | |
CODARO PROPERTIES LIMITED | Company Secretary | 2015-05-18 | CURRENT | 1987-04-03 | Dissolved 2017-01-24 | |
NK FORMWORK LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2002-08-15 | Active | |
WASHINGTON COACHWORKS LTD | Company Secretary | 2012-03-30 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
WASHINGTON COACHWORKS (SUSSEX) LTD | Company Secretary | 2012-03-30 | CURRENT | 2011-03-02 | Active | |
WE ARE MC2 LTD | Company Secretary | 2012-01-03 | CURRENT | 2011-11-18 | Active | |
DAVID O'CONNOR DESIGNS LIMITED | Company Secretary | 2009-01-25 | CURRENT | 2003-05-09 | Active | |
WATTENEARTH LIMITED | Company Secretary | 2008-12-11 | CURRENT | 2008-12-11 | Active - Proposal to Strike off | |
P & G BIRCH LIMITED | Company Secretary | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
CABURN SUPPORT SERVICES LTD | Company Secretary | 2008-11-17 | CURRENT | 2003-02-17 | Dissolved 2014-04-08 | |
TINBATH LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
RATEMEDIA LIMITED | Company Secretary | 2008-08-18 | CURRENT | 2008-06-27 | Active | |
TOPH CREATIVE LTD | Company Secretary | 2008-07-01 | CURRENT | 2008-01-21 | Dissolved 2016-03-22 | |
LDH CONSULTANCY LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2008-06-23 | Dissolved 2017-02-21 | |
PENNY DANN LTD | Company Secretary | 2008-05-08 | CURRENT | 2004-10-04 | Dissolved 2016-01-12 | |
SMEEZER LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Active - Proposal to Strike off | |
SMJ TECHNOLOGY LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2008-02-25 | Active | |
WATERBANNER LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2007-11-13 | Active | |
SOUTHDOWN CONSTRUCTION LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2008-02-11 | Liquidation | |
CARL KNAPPER LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
EASYLET LETTING AGENTS LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active - Proposal to Strike off | |
SHOREHAM CONSULTANTS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Active | |
CHILD FIRST LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2000-06-20 | Active | |
SOUTH COAST CONSULTANTS LIMITED | Company Secretary | 2007-06-12 | CURRENT | 2007-06-12 | Active - Proposal to Strike off | |
BRASS MONKEY PUBS LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Dissolved 2014-02-04 | |
BADGERS FOODS LIMITED | Company Secretary | 2007-05-14 | CURRENT | 1992-06-23 | Active | |
LIV SIMONSEN LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Dissolved 2014-09-09 | |
JBA FINANCE LTD | Company Secretary | 2007-03-01 | CURRENT | 2006-03-09 | Dissolved 2015-09-29 | |
MARLBOROUGH CARPENTRY CONTRACTORS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Active | |
FINE DESIGNS UK LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
GMS CONTRACTS LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
HALO HAIR DESIGN LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2006-12-01 | Active | |
SERVICESTART LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2006-11-27 | Active | |
DENYER NEWS LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2002-06-13 | Dissolved 2014-11-08 | |
S G S CONSTRUCTION LIMITED | Company Secretary | 2006-10-26 | CURRENT | 1998-02-05 | Dissolved 2014-07-01 | |
POCKETWEATHER LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-08-08 | Active | |
LYKA LIMITED | Company Secretary | 2006-04-27 | CURRENT | 1999-04-09 | Active | |
FORMER GLORY CLASSICS LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-03-28 | Dissolved 2016-08-16 | |
FERROCH LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2003-09-01 | Dissolved 2014-10-28 | |
SOUTHERN PROPERTY MAINTENANCE (UK) LIMITED | Company Secretary | 2006-03-24 | CURRENT | 2003-03-21 | Active - Proposal to Strike off | |
BAILEY HOYLE LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2004-01-12 | Dissolved 2014-02-04 | |
UNTAMED PARTNERS LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2005-01-11 | Active - Proposal to Strike off | |
APPLEFRITTER BEER CO LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2002-06-17 | Dissolved 2014-08-22 | |
TEXELL SYSTEMS LIMITED | Company Secretary | 2006-01-05 | CURRENT | 2006-01-03 | Active | |
SUNNYPICNIC LIMITED | Company Secretary | 2005-12-19 | CURRENT | 2003-12-18 | Dissolved 2014-02-04 | |
BRICK AND STONE SPECIALISTS LIMITED | Company Secretary | 2005-12-14 | CURRENT | 1999-12-13 | Dissolved 2015-01-20 | |
J.AVISS LIMITED | Company Secretary | 2005-12-03 | CURRENT | 2002-12-02 | Active | |
J M COMPLETIONS LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2003-11-25 | Active | |
CASTLERIDGE COMPUTERS LIMITED | Company Secretary | 2005-11-29 | CURRENT | 1998-06-05 | Active - Proposal to Strike off | |
108 CHATHAM ROAD (2000) LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2000-09-20 | Active | |
CARTESIAN NETWORKS LIMITED | Company Secretary | 2005-11-23 | CURRENT | 2005-11-23 | Dissolved 2015-07-07 | |
GEODIME LIMITED | Company Secretary | 2005-11-23 | CURRENT | 2005-11-17 | Active | |
CABINFEVER MUSIC LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2004-03-09 | Dissolved 2016-01-05 | |
K P MCGOVERN LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2005-11-22 | Active | |
SDX SERVICES LTD. | Company Secretary | 2005-11-08 | CURRENT | 2002-11-06 | Active | |
RAIL INC LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2000-09-28 | Active - Proposal to Strike off | |
MULTIFINISH LIMITED | Company Secretary | 2005-10-05 | CURRENT | 2003-07-16 | Active | |
INPUTALLIED LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2003-01-21 | Dissolved 2015-09-01 | |
IMPACT LABELS LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2003-08-07 | Active | |
BOUNDARY NETWORKS LTD. | Company Secretary | 2005-09-27 | CURRENT | 2000-04-20 | Dissolved 2014-07-15 | |
SSDC REAL TIME LIMITED | Company Secretary | 2005-08-17 | CURRENT | 2002-10-22 | Dissolved 2014-03-11 | |
THOMSON DESIGNWORKS LIMITED | Company Secretary | 2005-08-17 | CURRENT | 2004-03-29 | Dissolved 2015-11-10 | |
BURGESS FLOORING LIMITED | Company Secretary | 2005-08-11 | CURRENT | 2005-08-11 | Dissolved 2016-11-01 | |
BRIDLE OAK CARPENTRY LIMITED | Company Secretary | 2005-08-11 | CURRENT | 2003-02-26 | Active | |
S.P.S. PUBS LIMITED | Company Secretary | 2005-08-11 | CURRENT | 2005-08-11 | Active | |
DRAFTPART LIMITED | Company Secretary | 2005-07-14 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
ELIZABETH LAWRENCE LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Active | |
S D PULLEN BRICKWORK LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Active | |
T J MODELING LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2005-04-13 | Active - Proposal to Strike off | |
WICKS CARPENTRY & GENERAL BUILDERS LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2004-05-04 | Active | |
IAN HART FUNERAL SERVICES LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
MP BUILDING (SUSSEX) LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
DREAMLOUDER LIMITED | Company Secretary | 2005-03-15 | CURRENT | 2004-10-15 | Active - Proposal to Strike off | |
SAME BOAT MUSIC LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active | |
OUT OF THE ARK GROUP LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
LARKSPUR DEVELOPMENTS LTD | Director | 2016-09-27 | CURRENT | 2016-09-27 | Active - Proposal to Strike off | |
IREMIA CONSULTING LTD | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
ARKETYPE LIMITED | Director | 2006-01-10 | CURRENT | 2006-01-10 | Active | |
ARKETYPE LIMITED | Director | 2006-01-10 | CURRENT | 2006-01-10 | Active | |
KENSINGTON TECHNOLOGY LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
SAME BOAT MUSIC LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active | |
OUT OF THE ARK GROUP LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
FRIENDS OF SURE24 | Director | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2017-05-16 | |
BOGNOR VINEYARD CHURCH TRADING LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Active - Proposal to Strike off | |
BOGNOR VINEYARD | Director | 2010-01-01 | CURRENT | 2000-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BODKIN | ||
Change of details for Out of the Ark Group Limited as a person with significant control on 2024-03-19 | ||
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HILLS & PEEKS SECRETARIES LIMITED on 2021-08-16 | |
PSC05 | Change of details for Out of the Ark Group Limited as a person with significant control on 2021-05-20 | |
CH01 | Director's details changed for Mr Andrew David Bodkin on 2021-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/21 FROM 40 Oxford Road Worthing West Sussex BN11 1UT | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043994980003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mark Johnson on 2020-01-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES ROGERS | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Out of the Ark Group Limited as a person with significant control on 2018-04-01 | |
PSC07 | CESSATION OF HELEN ELIZABETH JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT SHERWOOD / 01/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES ROGERS / 01/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SADIE MEGAN COOK / 01/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARK JOHNSON / 01/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 01/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH JOHNSON / 01/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOHNSON / 01/01/2018 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID BODKIN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CROSSEY | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES CROSSEY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS SADIE MEGAN COOK | |
AP01 | DIRECTOR APPOINTED MR CLIVE ROBERT SHERWOOD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JOHNSON / 19/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 19/12/2012 | |
AR01 | 20/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JONATHAN ROGERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 20TH FLOOR PMW C/O SMITHHURST & RYAN TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED OUT OF THE ARK MUSIC LIMITED CERTIFICATE ISSUED ON 30/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | PROPERTY INVESTMENT HOLDINGS LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 333,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 345,000 |
Creditors Due Within One Year | 2013-03-31 | £ 1,133,523 |
Creditors Due Within One Year | 2012-03-31 | £ 1,185,026 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OUT OF THE ARK LIMITED
Cash Bank In Hand | 2013-03-31 | £ 275,894 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 188,929 |
Current Assets | 2013-03-31 | £ 798,894 |
Current Assets | 2012-03-31 | £ 707,296 |
Debtors | 2013-03-31 | £ 374,388 |
Debtors | 2012-03-31 | £ 360,294 |
Fixed Assets | 2013-03-31 | £ 1,345,678 |
Fixed Assets | 2012-03-31 | £ 1,500,567 |
Secured Debts | 2013-03-31 | £ 346,836 |
Secured Debts | 2012-03-31 | £ 357,337 |
Shareholder Funds | 2013-03-31 | £ 678,049 |
Shareholder Funds | 2012-03-31 | £ 677,837 |
Stocks Inventory | 2013-03-31 | £ 148,612 |
Stocks Inventory | 2012-03-31 | £ 158,073 |
Tangible Fixed Assets | 2013-03-31 | £ 595,678 |
Tangible Fixed Assets | 2012-03-31 | £ 600,567 |
Debtors and other cash assets
OUT OF THE ARK LIMITED owns 3 domain names.
outoftheark.co.uk singchronise.co.uk singchronize.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |