UKBizDB.co.uk

ARROW SERVICES (MIDLANDS) LTD

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

This company is commonly known as Arrow Services (midlands) Ltd. The company was founded 21 years ago and was given the registration number 04639808. The firm's registered office is in BIRMINGHAM. You can find them at 502 Lickey Road, Cofton Hackett, Birmingham, West Midlands. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ARROW SERVICES (MIDLANDS) LTD
Company Number:04639808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:502 Lickey Road, Cofton Hackett, Birmingham, West Midlands, United Kingdom, B45 8UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arrow Bridge, Grange Lane, Alvechurch, United Kingdom, B48 7DJ

Director23 January 2003Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director10 June 2021Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director10 June 2021Active
9 Broadmeadow Close, Kings Norton, Birmingham, B30 3NG

Secretary21 July 2004Active
34 Southcote Grove, Kings Norton, B38 8ED

Secretary23 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 January 2003Active

People with Significant Control

D&C Holdings (Midlands) Ltd
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hicks Family Holdings Company Ltd
Notified on:30 June 2020
Status:Active
Country of residence:United Kingdom
Address:Arrow Bridge, Grange Lane, Birmingham, United Kingdom, B45 7DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Hicks
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:3, Ten Ashes Lane, Birmingham, England, B45 8PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Lorraine Hicks
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 West Court, Saxon Business Park, Stoke Prior, United Kingdom, B60 4AD
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 (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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-07Address

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

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Accounts

Change account reference date company current shortened.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Address

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

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Address

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

Download

Copyright © 2024. All rights reserved.