This company is commonly known as Arrowhead Piculet Limited. The company was founded 14 years ago and was given the registration number 06944093. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ARROWHEAD PICULET LIMITED |
---|---|---|
Company Number | : | 06944093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2009 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Corporate Secretary | 25 June 2009 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 20 November 2020 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 16 December 2010 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 12 December 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 09 January 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 12 April 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 30 October 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 15 August 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 09 January 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 28 February 2019 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 17 May 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 28 February 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 16 December 2010 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 31 January 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 05 October 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 09 August 2013 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 11 November 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 26 March 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 24 September 2018 | Active |
Esgair Fach, Cwmdu, Llandeilo, United Kingdom, SA19 7EF | Director | 13 December 2011 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 18 September 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 06 July 2012 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 16 October 2015 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 26 March 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 06 July 2012 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 10 October 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 02 December 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 16 December 2010 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 05 October 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 20 March 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 28 June 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 28 June 2012 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 31 January 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 05 October 2012 | Active |
63, Huntley Close, Abbeymead, Gloucester, United Kingdom, GL4 4GU | Director | 12 December 2011 | Active |
Mr Samuel Dare Rotimi | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr James Paul Barlow | ||
Notified on | : | 13 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr James Paul Barlow | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Ms Luisa Fernanda Arens Ocampo | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | Colombian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Miss Kudakwashe Tapa | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Liviu Rotila | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | Romanian |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Grant Kaunde | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Mr Darren Kitchins | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-09 | Dissolution | Dissolution application strike off company. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.