This company is commonly known as Arrow Xl Limited. The company was founded 22 years ago and was given the registration number 04358875. The firm's registered office is in WIGAN. You can find them at No. 4 The Fort, Martland Mill Lane, Wigan, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ARROW XL LIMITED |
---|---|---|
Company Number | : | 04358875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2002 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No. 4 The Fort, Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ | Director | 02 December 2010 | Active |
Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ | Director | 02 December 2010 | Active |
Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ | Director | 31 October 2014 | Active |
Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ | Director | 02 December 2010 | Active |
Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ | Director | 09 July 2018 | Active |
First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB | Corporate Secretary | 23 January 2002 | Active |
First Floor,, Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB | Corporate Secretary | 06 May 2008 | Active |
First Floor Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB | Director | 10 April 2013 | Active |
Flat 4, 34 Sloane Court West, London, SW3 4TB | Director | 15 September 2008 | Active |
26 Stanley Avenue, Wirral, CH63 5QF | Director | 23 January 2002 | Active |
4, The Fort, Walthew House Lane, Martland Park, Wigan, United Kingdom, WN5 0LB | Director | 31 October 2014 | Active |
2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, United Kingdom, L3 4AE | Director | 02 December 2010 | Active |
4, The Fort, Walthew House Lane, Martland Park, Wigan, United Kingdom, WN5 0LB | Director | 02 December 2010 | Active |
First Floor Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB | Director | 02 December 2010 | Active |
Moorcroft, 4 Fawley Road, Liverpool, L18 9TF | Director | 23 January 2002 | Active |
First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB | Corporate Director | 25 November 2002 | Active |
First Floor,, Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB | Corporate Director | 06 May 2008 | Active |
Logistics Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Atlantic Pavilion, Liverpool, United Kingdom, L3 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Change account reference date company previous extended. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type group. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Accounts | Accounts with accounts type group. | Download |
2020-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Accounts | Accounts with accounts type group. | Download |
2020-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Accounts | Accounts with accounts type group. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.