UKBizDB.co.uk

ARROW XL LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 52290 - Other transportation support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ

Director02 December 2010Active
Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ

Director02 December 2010Active
Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ

Director31 October 2014Active
Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ

Director02 December 2010Active
Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ

Director09 July 2018Active
First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB

Corporate Secretary23 January 2002Active
First Floor,, Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB

Corporate Secretary06 May 2008Active
First Floor Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB

Director10 April 2013Active
Flat 4, 34 Sloane Court West, London, SW3 4TB

Director15 September 2008Active
26 Stanley Avenue, Wirral, CH63 5QF

Director23 January 2002Active
4, The Fort, Walthew House Lane, Martland Park, Wigan, United Kingdom, WN5 0LB

Director31 October 2014Active
2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, United Kingdom, L3 4AE

Director02 December 2010Active
4, The Fort, Walthew House Lane, Martland Park, Wigan, United Kingdom, WN5 0LB

Director02 December 2010Active
First Floor Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB

Director02 December 2010Active
Moorcroft, 4 Fawley Road, Liverpool, L18 9TF

Director23 January 2002Active
First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB

Corporate Director25 November 2002Active
First Floor,, Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB

Corporate Director06 May 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Change account reference date company previous extended.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type group.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

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

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Address

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

Download
2020-10-14Accounts

Accounts with accounts type group.

Download
2020-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Change to a person with significant control without name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-03-27Accounts

Accounts with accounts type group.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-03-21Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.