Holywell
Flintshire
CH8 7TX
Wales
Director Name | Mr Kevin Russell Warburton |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ysgol Y Fron Annexe Halkyn Street Holywell Flintshire CH8 7TX Wales |
Director Name | Peter Martin Brocklehurst |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Electronic Security |
Correspondence Address | 60 Penrhyn Avenue Rhos On Sea Colwyn Bay Conwy LL28 4LR Wales |
Director Name | Mark Allen Scarratt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Electronic Security |
Country of Residence | United Kingdom |
Correspondence Address | Ty Siriol Treforris Road, Dwygyfylchi Penmaenmawr Gwynedd LL34 6RH Wales |
Secretary Name | Sharon Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Penrhyn Avenue Rhos On Sea Colwyn Bay Conwy LL28 4LR Wales |
Secretary Name | Peter Martin Brocklehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 2008) |
Role | Company Director |
Correspondence Address | 60 Penrhyn Avenue Rhos On Sea Colwyn Bay Conwy LL28 4LR Wales |
Website | www.arrowuk.co.uk |
---|
Registered Address | Ysgol Y Fron Annexe Halkyn Street Holywell Flintshire CH8 7TX Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
100 at £1 | Mark Allen Scarratt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,681 |
Cash | £29 |
Current Liabilities | £44,026 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2016 | Delivered on: 12 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
---|---|
6 September 2017 | Registered office address changed from C/O Icr Former Police Station Halkyn Street Holywell Clwyd CH8 7TX United Kingdom to Ysgol Y Fron Annexe Halkyn Street Holywell Flintshire CH8 7TX on 6 September 2017 (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
12 May 2016 | Registration of charge 052068870001, created on 29 April 2016 (5 pages) |
10 November 2015 | Registered office address changed from Banks House Ty Isa Road Llandudno Conwy LL30 2PL to C/O Icr Former Police Station Halkyn Street Holywell Clwyd CH8 7TX on 10 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Kevin Russell Warburton as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Kevin Russell Warburton as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr David Christopher Bamford as a director on 9 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Mark Allen Scarratt as a director on 10 November 2015 (1 page) |
10 November 2015 | Appointment of Mr David Christopher Bamford as a director on 9 November 2015 (2 pages) |
15 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Director's details changed for Mark Allen Scarratt on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mark Allen Scarratt on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Appointment terminated director and secretary peter brocklehurst (1 page) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
18 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
13 April 2006 | Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 March 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
15 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 September 2005 | Return made up to 16/08/05; full list of members
|
16 August 2004 | Incorporation (16 pages) |