UKBizDB.co.uk

ARROW MEDICAL LIMITED

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

This company is commonly known as Arrow Medical Limited. The company was founded 34 years ago and was given the registration number 02409474. The firm's registered office is in HEREFORD. You can find them at Hatton Garden Industrial Est, Kington, Hereford, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ARROW MEDICAL LIMITED
Company Number:02409474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Hatton Garden Industrial Est, Kington, Hereford, HR5 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hatton Garden Industrial Est, Kington, Hereford, HR5 3RB

Director01 September 2022Active
Hatton Garden Industrial Est, Kington, Hereford, HR5 3RB

Director16 November 2018Active
29, Barrow St, Much Wenlock, United Kingdom, TF13 6EN

Secretary04 October 1989Active
Hatton Garden Industrial Est, Kington, Hereford, HR5 3RB

Director09 February 2016Active
Hatton Garden Industrial Est, Kington, Hereford, HR5 3RB

Director30 June 2016Active
35 Norrice Lea, London, N2 0RD

Director04 October 1989Active
1 The Porth High St, New Radnor, Presteign, LD8 2SL

Director03 February 2006Active
Bois Noir, Anse Aux Pins Mahe, Seychelles,

Director04 October 1989Active
21 Lawrence Road, Fleet, GU52 7SS

Director09 April 1990Active
7 The Maples, Abbeymead, Gloucester, GL4 5WQ

Director04 October 1989Active
Compton House, Kinver, Stourbridge, DY7 5LY

Director04 October 1989Active
Somerville, Bray Bray Road, Maidenhead, SL6 1VE

Director23 May 1991Active

People with Significant Control

Forefront Medical Investment Pte. Ltd.
Notified on:14 April 2020
Status:Active
Country of residence:Singapore
Address:35, Joo Koon Circle, Singapore, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Viscount Hambledon William Henry Bernard Smith
Notified on:01 February 2018
Status:Active
Date of birth:November 1955
Nationality:British
Address:Hatton Garden Industrial Est, Hereford, HR5 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Railike Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:42 Upper Berkley Street, Upper Berkeley Street, London, England, W1H 5QL
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type full.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Resolution

Resolution.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Resolution

Resolution.

Download
2018-11-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.