UKBizDB.co.uk

ARROW INDUSTRIAL HOLDINGS LIMITED

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

This company is commonly known as Arrow Industrial Holdings Limited. The company was founded 16 years ago and was given the registration number 06407922. The firm's registered office is in HULL. You can find them at 930 Hedon Road, , Hull, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ARROW INDUSTRIAL HOLDINGS LIMITED
Company Number:06407922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:930 Hedon Road, Hull, 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

Director20 February 2008Active
The Crown House, Kings Walden, Hitchin, SG4 8LT

Secretary20 February 2008Active
930 Hedon Road, Hull, England, HU9 5QN

Secretary09 February 2016Active
4-6, Swabys Yard, Walkergate, Beverley, United Kingdom, HU17 9BZ

Corporate Secretary31 October 2008Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary24 October 2007Active
4, Laurel Court, Pasture Terrace, Beverley, United Kingdom, HU17 8GF

Director19 April 2013Active
20, Jewry Street, Winchester, England, SO23 8RZ

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

Director20 February 2008Active
1 Mount View, North Ferriby, HU14 3JG

Director20 February 2008Active
Sorbrook Manor, Adderbury, Banbury, OX17 3EG

Director20 February 2008Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director24 October 2007Active

People with Significant Control

Portchester Equity Limited
Notified on:28 September 2023
Status:Active
Country of residence:England
Address:20, Jewry Street, Winchester, England, SO23 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Portchester Equity Limited
Notified on:06 April 2016
Status:Active
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Capital

Capital name of class of shares.

Download
2023-09-25Resolution

Resolution.

Download
2023-09-25Incorporation

Memorandum articles.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2022-11-30Resolution

Resolution.

Download
2022-11-30Incorporation

Memorandum articles.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-05-24Officers

Change person director company with change date.

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
2021-05-18Address

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

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.