UKBizDB.co.uk

GREEN ARROW HOLDINGS LIMITED

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

This company is commonly known as Green Arrow Holdings Limited. The company was founded 26 years ago and was given the registration number 03414691. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GREEN ARROW HOLDINGS LIMITED
Company Number:03414691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1997
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20, Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Corporate Secretary01 December 2004Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director29 May 2020Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director05 August 1997Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Corporate Director12 January 2016Active
7 Auckland Road, London, SW11 1EW

Secretary05 August 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 August 1997Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director05 August 1997Active
120 East Road, London, N1 6AA

Nominee Director05 August 1997Active

People with Significant Control

Mr Paul Dell
Notified on:28 January 2019
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:82 Burley Hill, Church Langley, England, CM17 9QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Quentin Joyce
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:St Brides House, 32 High Street, Kent, United Kingdom, BR3 1AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

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

Download
2023-03-23Insolvency

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

Download
2022-04-02Insolvency

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

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-26Address

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

Download
2021-02-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-03Accounts

Change account reference date company previous extended.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-03-06Incorporation

Memorandum articles.

Download
2020-01-30Capital

Capital name of class of shares.

Download
2020-01-30Resolution

Resolution.

Download
2020-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-15Officers

Change corporate director company with change date.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-19Officers

Change corporate secretary company with change date.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.