UKBizDB.co.uk

ARROWBAND LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Address

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

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-09-25Persons with significant control

Change to a person with significant control.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-09-07Officers

Termination secretary company with name termination date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.