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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Rose Cottages, Culmer Lane, Wormley, Godalming, GU8 5SR | Director | 30 May 2003 | Active |
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 | Director | 01 July 1994 | Active |
Penn House The Cross, Little Milton, Oxford, OX44 7PS | Director | 09 July 1997 | Active |
65 Station Road, West Byfleet, KT14 6DT | Director | - | Active |
15 South Albert Road, Reigate, RH2 9DP | Director | 30 May 2003 | Active |
3rd Floor, 3rd Floor, Profile West, Great West Road, Brentford, England, TW8 9ES | Director | 16 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Termination secretary company with name termination date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.