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.
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 | : |
|
Registered Address | : | 930 Hedon Road, Hull, East Riding Of Yorkshire, HU9 5QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Park Mill Way, Clayton West, Huddersfield, England, HD8 9XJ | Director | 10 March 2022 | Active |
Unit 1, Park Mill Way, Clayton West, Huddersfield, England, HD8 9XJ | Director | 18 May 2021 | Active |
Unit 1, Park Mill Way, Clayton West, Huddersfield, England, HD8 9XJ | Director | 18 May 2021 | Active |
Fairfield House, East Street, Hambledon, Waterlooville, PO7 4RY | Director | 14 February 2008 | Active |
Sherwood, Rise Road Skirlaugh, Hull, HU11 5BH | Secretary | 30 May 2003 | Active |
Foldshead Close, Foldshead Calver, Hope Valley, S32 3XJ | Secretary | 31 October 2002 | Active |
The Crown House, Kings Walden, Hitchin, SG4 8LT | Secretary | 14 February 2008 | Active |
2 West Park Grove, Roundhay, Leeds, LS8 2HQ | Secretary | 17 September 2002 | Active |
Oakdene Heughfield Road, Bridge Of Earn, Perth, PH2 9BH | Secretary | 19 November 2002 | Active |
930 Hedon Road, Hull, England, HU9 5QN | Secretary | 09 February 2016 | Active |
25, Park Road, Welton, Brough, HU15 1NW | Secretary | 25 June 2008 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 05 April 2002 | Active |
4-6, Swabys Yard, Walkergate, Beverley, United Kingdom, HU17 9BZ | Corporate Secretary | 31 October 2008 | Active |
4, Laurel Court, Pasture Terrace, Beverley, United Kingdom, HU17 8GF | Director | 19 April 2013 | Active |
Foldshead Close, Foldshead Calver, Hope Valley, S32 3XJ | Director | 31 October 2002 | Active |
2 West Park Grove, Roundhay, Leeds, LS8 2HQ | Director | 17 September 2002 | Active |
20, Jewry Street, Winchester, England, SO23 8RZ | Director | 03 December 2012 | Active |
15 Macaulay Buildings, Widcombe Hill, Bath, BA2 6AT | Director | 14 February 2008 | Active |
19 West Mayfield, Edinburgh, EH9 1TF | Director | 31 October 2002 | Active |
1 Mount View, North Ferriby, HU14 3JG | Director | 17 September 2002 | Active |
Sorbrook Manor, Adderbury, OX17 3EG | Director | 14 February 2008 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 05 April 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type full. | Download |
2017-10-26 | Accounts | Accounts amended with accounts type full. | Download |
2017-06-06 | Accounts | Accounts with accounts type full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Officers | Termination secretary company with name termination date. | Download |
2016-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-20 | Auditors | Auditors resignation company. | Download |
2016-06-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.