UKBizDB.co.uk

ARROW ENVIRONMENTAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arrow Environmental Services Limited. The company was founded 37 years ago and was given the registration number 02084528. The firm's registered office is in WEST BROMWICH. You can find them at Exchange Works, Kelvin Way, West Bromwich, West Midlands. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:ARROW ENVIRONMENTAL SERVICES LIMITED
Company Number:02084528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1986
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Exchange Works, Kelvin Way, West Bromwich, West Midlands, B70 7JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Muras Baker Jones Ltd, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

Director27 May 2010Active
C/O Muras Baker Jones Ltd, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

Director16 December 1986Active
C/O Muras Baker Jones Ltd, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

Director16 December 1986Active
C/O Muras Baker Jones Ltd, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

Director16 December 1986Active
10 Hinksford Close, Kingswinford, DY6 7LF

Secretary04 September 1995Active
26 Kingsley Road, Kingswinford, DY6 9RX

Secretary-Active
102, Tettenhall Road, Wolverhampton, England, WV6 0BW

Secretary14 July 2010Active
Beech House, 2 Beech Hurst Gardens, Seisdon, WV5 7HQ

Secretary14 November 2004Active
Langdale Cobham Road, Halesowen, B63 3JZ

Secretary03 September 1991Active
15 Ratcliffe Way, Tipton, DY4 0HN

Director01 December 1995Active
25 Wolseley Road, Hill Top, West Bromwich, B70 0NQ

Director16 December 1986Active
106 Hockley Lane, Netherton, Dudley, DY2 0JN

Director16 December 1986Active
25 Wolseley Road, Hill Top, West Bromwich, B70 0NQ

Director-Active
44 Bron Y Gaer, Llanfyllin, SY22 5DF

Director01 December 1995Active
Exchange Works, Kelvin Way, West Bromwich, B70 7JW

Director24 February 2012Active
3 Kennford Close, Rowley Regis, Warley, B65 9SF

Director24 November 1997Active

People with Significant Control

Mr Mark Clinton
Notified on:30 June 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Exchange Works, Kelvin Way, West Bromwich, B70 7JW
Nature of control:
  • Significant influence or control
Mr Andrew Arrowsmith
Notified on:30 June 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:C/O Muras Baker Jones Ltd, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG
Nature of control:
  • Significant influence or control
Mr Martin Arrowsmith
Notified on:30 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:C/O Muras Baker Jones Ltd, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG
Nature of control:
  • Significant influence or control
Mr Wayne Arrowsmith
Notified on:30 June 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:C/O Muras Baker Jones Ltd, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG
Nature of control:
  • Significant influence or control
Mr James Devereaux
Notified on:30 June 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:C/O Muras Baker Jones Ltd, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-18Address

Change registered office address company with date old address new address.

Download
2022-02-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-18Resolution

Resolution.

Download
2021-09-15Officers

Termination secretary company with name termination date.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Officers

Change person director company with change date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.