UKBizDB.co.uk

ARROWMIGHT BIOSCIENCES LIMITED

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

This company is commonly known as Arrowmight Biosciences Limited. The company was founded 33 years ago and was given the registration number 02560430. The firm's registered office is in BIRMINGHAM. You can find them at 158 Edmund Street, , Birmingham, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ARROWMIGHT BIOSCIENCES LIMITED
Company Number:02560430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 November 1990
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:158 Edmund Street, Birmingham, West Midlands, B3 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Candleshoe, Lugwardine, HR1 4DP

Secretary01 January 2007Active
Candleshoe, Lugwardine, Hereford, HR1 4DP

Director01 July 2000Active
Candleshoe, Lugwardine, HR1 4DP

Director-Active
Candleshoe, Lugwardine, HR1 4DP

Secretary-Active
Hillend Lodge, Wayend Street, Eastnor, HR8 1ER

Secretary26 August 2003Active
Hay Barn Perton, Hereford, HR1 4HP

Director22 February 1996Active
Common Hill Farm, Fownhope, Hereford, HR1 4PZ

Director-Active
Redbrook, Bosbury Road Cradley, Malvern, WR13 5JA

Director01 July 2000Active
Baker Tilly, Elgar House, Holmer Road, Hereford, HR4 9SF

Director01 June 2005Active

People with Significant Control

Mrs Jacqueline Margaret Gallagher
Notified on:30 June 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:158, Edmund Street, Birmingham, B3 2HB
Nature of control:
  • Significant influence or control
Mr Robert Hugh Gallagher
Notified on:30 June 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:158, Edmund Street, Birmingham, B3 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-08-24Gazette

Gazette dissolved liquidation.

Download
2023-05-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-05Address

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

Download
2018-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-04Resolution

Resolution.

Download
2018-04-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Address

Change registered office address company with date old address.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-16Accounts

Accounts with accounts type total exemption small.

Download
2012-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-10Accounts

Accounts with accounts type total exemption small.

Download
2012-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.