This company is commonly known as Arrowband Limited. The company was founded 35 years ago and was given the registration number 02327874. The firm's registered office is in WALLASEY. You can find them at 75-83 Leasowe Road, , Wallasey, Wirral. This company's SIC code is 41100 - Development of building projects.
Name | : | ARROWBAND LIMITED |
---|---|---|
Company Number | : | 02327874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75-83 Leasowe Road, Wallasey, Wirral, United Kingdom, CH45 8NZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ingleby, 74 Dawstone Road, Gayton, CH60 8ND | Director | - | Active |
27a Warren Drive, New Brighton, Wallasey, CH45 0JW | Secretary | - | Active |
27a Warren Drive, New Brighton, Wallasey, CH45 0JW | Director | - | Active |
Mystar Limited | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chesterfield House, Victoria Street, Isle Of Man, United Kingdom, |
Nature of control | : |
|
Mrs Pauline Patricia Norcott | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 75-83, Leasowe Road, Wallasey, United Kingdom, CH45 8NZ |
Nature of control | : |
|
Mrs Dora Bernadette Lynchehaun | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | Irish |
Address | : | 75-83 Leasowe Road, Wirral, L45 8NZ |
Nature of control | : |
|
Mr Michael Anthony Kenny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 75-83, Leasowe Road, Wallasey, United Kingdom, CH45 8NZ |
Nature of control | : |
|
Mrs Pauline Josephine Norcott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | Irish |
Country of residence | : | Great Britain |
Address | : | Ingleby, 74 Dawstone Road, Gayton, Great Britain, CH60 8ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Officers | Change person director company with change date. | Download |
2017-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-25 | Officers | Change person director company with change date. | Download |
2017-09-07 | Officers | Termination secretary company with name termination date. | Download |
2017-09-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.