UKBizDB.co.uk

ARROW INDUSTRIAL GROUP LIMITED

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

This company is commonly known as Arrow Industrial Group Limited. The company was founded 22 years ago and was given the registration number 04410202. The firm's registered office is in EAST RIDING OF YORKSHIRE. You can find them at 930 Hedon Road, Hull, East Riding Of Yorkshire, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ARROW INDUSTRIAL GROUP LIMITED
Company Number:04410202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:930 Hedon Road, Hull, East Riding Of Yorkshire, HU9 5QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Park Mill Way, Clayton West, Huddersfield, England, HD8 9XJ

Director10 March 2022Active
Unit 1, Park Mill Way, Clayton West, Huddersfield, England, HD8 9XJ

Director18 May 2021Active
Unit 1, Park Mill Way, Clayton West, Huddersfield, England, HD8 9XJ

Director18 May 2021Active
Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY

Director14 February 2008Active
Sherwood, Rise Road Skirlaugh, Hull, HU11 5BH

Secretary30 May 2003Active
Foldshead Close, Foldshead Calver, Hope Valley, S32 3XJ

Secretary31 October 2002Active
The Crown House, Kings Walden, Hitchin, SG4 8LT

Secretary14 February 2008Active
2 West Park Grove, Roundhay, Leeds, LS8 2HQ

Secretary17 September 2002Active
Oakdene Heughfield Road, Bridge Of Earn, Perth, PH2 9BH

Secretary19 November 2002Active
930 Hedon Road, Hull, England, HU9 5QN

Secretary09 February 2016Active
25, Park Road, Welton, Brough, HU15 1NW

Secretary25 June 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary05 April 2002Active
4-6, Swabys Yard, Walkergate, Beverley, United Kingdom, HU17 9BZ

Corporate Secretary31 October 2008Active
4, Laurel Court, Pasture Terrace, Beverley, United Kingdom, HU17 8GF

Director19 April 2013Active
Foldshead Close, Foldshead Calver, Hope Valley, S32 3XJ

Director31 October 2002Active
2 West Park Grove, Roundhay, Leeds, LS8 2HQ

Director17 September 2002Active
20, Jewry Street, Winchester, England, SO23 8RZ

Director03 December 2012Active
15 Macaulay Buildings, Widcombe Hill, Bath, BA2 6AT

Director14 February 2008Active
19 West Mayfield, Edinburgh, EH9 1TF

Director31 October 2002Active
1 Mount View, North Ferriby, HU14 3JG

Director17 September 2002Active
Sorbrook Manor, Adderbury, OX17 3EG

Director14 February 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director05 April 2002Active

People with Significant Control

Mr Mark Edward Thistlethwayte
Notified on:01 October 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:20, Jewry Street, Winchester, England, SO23 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-13Address

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

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type full.

Download
2017-10-26Accounts

Accounts amended with accounts type full.

Download
2017-06-06Accounts

Accounts with accounts type full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Officers

Termination secretary company with name termination date.

Download
2016-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-20Auditors

Auditors resignation company.

Download
2016-06-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.