UKBizDB.co.uk

BLACK ARROW FINANCE LIMITED

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

This company is commonly known as Black Arrow Finance Limited. The company was founded 60 years ago and was given the registration number 00760751. The firm's registered office is in BRENTFORD. You can find them at 3rd Floor 3rd Floor, Profile West, Great West Road, Brentford, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:BLACK ARROW FINANCE LIMITED
Company Number:00760751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:3rd Floor 3rd Floor, Profile West, Great West Road, Brentford, England, TW8 9ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Rose Cottages, Culmer Lane, Wormley, Godalming, GU8 5SR

Director30 May 2003Active
23 Cheyne Row, London, SW3 5HW

Director-Active
Birchmoor Warren Cutting, Kingston Upon Thames, KT2 7HS

Director-Active
39 Hazel Gardens, Edgware, HA8 8PD

Secretary-Active
Plum Tree Cottage, High Street, Burbage, SN8 3AB

Director-Active
72 Central Avenue, Pinner, HA5 5BP

Director01 July 1994Active
Penn House The Cross, Little Milton, Oxford, OX44 7PS

Director09 July 1997Active
65 Station Road, West Byfleet, KT14 6DT

Director-Active
15 South Albert Road, Reigate, RH2 9DP

Director30 May 2003Active
3rd Floor, 3rd Floor, Profile West, Great West Road, Brentford, England, TW8 9ES

Director16 January 2019Active

People with Significant Control

Mr Arnold Edward
Notified on:06 April 2016
Status:Active
Date of birth:May 1926
Nationality:British
Country of residence:England
Address:3rd Floor, 3rd Floor, Profile West, Brentford, England, TW8 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice Edward
Notified on:06 April 2016
Status:Active
Date of birth:May 1929
Nationality:British
Country of residence:England
Address:3rd Floor, 3rd Floor, Profile West, Brentford, England, TW8 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Black Arrow Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor Profile West, 950 Great West Road, Brentford, England, TW8 9ES
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-15Address

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

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Mortgage

Mortgage satisfy charge full.

Download
2016-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Address

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

Download

Copyright © 2024. All rights reserved.