Company NameArrow Fire & Security Limited
Company StatusDissolved
Company Number05206887
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Christopher Bamford
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYsgol Y Fron Annexe Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Director NameMr Kevin Russell Warburton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYsgol Y Fron Annexe Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
Director NamePeter Martin Brocklehurst
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleElectronic Security
Correspondence Address60 Penrhyn Avenue
Rhos On Sea
Colwyn Bay
Conwy
LL28 4LR
Wales
Director NameMark Allen Scarratt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleElectronic Security
Country of ResidenceUnited Kingdom
Correspondence AddressTy Siriol
Treforris Road, Dwygyfylchi
Penmaenmawr
Gwynedd
LL34 6RH
Wales
Secretary NameSharon Edwards
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Penrhyn Avenue
Rhos On Sea
Colwyn Bay
Conwy
LL28 4LR
Wales
Secretary NamePeter Martin Brocklehurst
NationalityBritish
StatusResigned
Appointed27 March 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2008)
RoleCompany Director
Correspondence Address60 Penrhyn Avenue
Rhos On Sea
Colwyn Bay
Conwy
LL28 4LR
Wales

Contact

Websitewww.arrowuk.co.uk

Location

Registered AddressYsgol Y Fron Annexe
Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

100 at £1Mark Allen Scarratt
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,681
Cash£29
Current Liabilities£44,026

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 April 2016Delivered on: 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
6 September 2017Registered 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 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
12 May 2016Registration of charge 052068870001, created on 29 April 2016 (5 pages)
10 November 2015Registered 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 2015Appointment of Mr Kevin Russell Warburton as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Kevin Russell Warburton as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr David Christopher Bamford as a director on 9 November 2015 (2 pages)
10 November 2015Termination of appointment of Mark Allen Scarratt as a director on 10 November 2015 (1 page)
10 November 2015Appointment of Mr David Christopher Bamford as a director on 9 November 2015 (2 pages)
15 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Director's details changed for Mark Allen Scarratt on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mark Allen Scarratt on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 16/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Appointment terminated director and secretary peter brocklehurst (1 page)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 16/08/07; full list of members (3 pages)
18 August 2006Return made up to 16/08/06; full list of members (2 pages)
13 April 2006Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Incorporation (16 pages)