ARROW ELECTRONICS (UK) LIMITED
Overview
Company Name | ARROW ELECTRONICS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02582534 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARROW ELECTRONICS (UK) LIMITED?
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ARROW ELECTRONICS (UK) LIMITED located?
Registered Office Address | Kao 1 Kao Park Hockham Way CM17 9NA Harlow Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARROW ELECTRONICS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ELECTRONIC SERVICES DISTRIBUTION LIMITED | Feb 04, 1997 | Feb 04, 1997 |
FARNELL ELECTRONIC SERVICES LIMITED | Feb 01, 1994 | Feb 01, 1994 |
ESD DISTRIBUTION LIMITED | Jul 04, 1991 | Jul 04, 1991 |
ESD-ELECTRONIC SERVICES LIMITED | Jun 26, 1991 | Jun 26, 1991 |
FARNELL DISTRIBUTION LIMITED | May 28, 1991 | May 28, 1991 |
SIMCO 393 LIMITED | Feb 14, 1991 | Feb 14, 1991 |
What are the latest accounts for ARROW ELECTRONICS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ARROW ELECTRONICS (UK) LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for ARROW ELECTRONICS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Arrow Electronics, Inc as a person with significant control on Nov 22, 2024 | 2 pages | PSC05 | ||
Change of details for Arrow Electronics, Inc as a person with significant control on Nov 22, 2024 | 2 pages | PSC05 | ||
Change of details for Arrow Electronics, Inc as a person with significant control on Nov 22, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rajesh Kumar Agrawal as a director on Dec 12, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Rajesh Kumar Agrawal as a director on Sep 16, 2022 | 2 pages | AP01 | ||
Appointment of Carine Jean-Claude as a director on Sep 16, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher David Stansbury as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Appointment of Mr Mark Smith as a director on Sep 23, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Termination of appointment of Lily Hughes as a director on Dec 15, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Appointment of Lily Hughes as a director on Jul 22, 2019 | 2 pages | AP01 | ||
Termination of appointment of Gregory Paul Tarpinian as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||
Who are the officers of ARROW ELECTRONICS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EWING, Paul | Secretary | Kao Park Hockham Way CM17 9NA Harlow Kao 1 Essex United Kingdom | 199570990001 | |||||||
HASSELL, Dean | Director | Kao Park Hockham Way CM17 9NA Harlow Kao 1 Essex United Kingdom | England | British | Sales Director | 206708840001 | ||||
JEAN-CLAUDE, Carine | Director | Kao Park Hockham Way CM17 9NA Harlow Kao 1 Essex United Kingdom | United States | American | Company Director | 293647000001 | ||||
SMITH, Mark | Director | 1230 Arlington Business Park RG7 4SA Reading Arrow Electronics (Uk) Limited Berkshire United Kingdom | United Kingdom | British | Vice President And Cfo Emea Components | 287628450001 | ||||
CONDON, David John | Secretary | Squirrels Leap Shoppenhangers Road SL6 2PZ Maidenhead Berkshire | British | Director | 109243720001 | |||||
ELSTONE, Henry Claude | Secretary | Valley House Darrington WF8 3BT Pontefract West Yorkshire | British | 81771100001 | ||||||
GARNER, Matthew | Secretary | 6 Everard Road MK41 9LD Bedford Bedfordshire | British | Accountant | 112340060001 | |||||
HEWITT, John Douglas | Secretary | 23 Milebush Linsdale LU7 2UB Leighton Buzzard Bedfordshire | British | Contracts Manager | 104703230001 | |||||
KJELLGREN, Fredrik | Secretary | Tvarvagen SE 19143 Sollentuna 5 Sweden | Swedish | Finance Director | 140340230001 | |||||
LINTOTT, Sheila Margaret | Secretary | Lowenva 2a St Winifreds Road HG2 8LN Harrogate North Yorkshire | British | 579070001 | ||||||
MULLEN, Kenneth John | Secretary | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | Scottish | Company Secretary | 146642810001 | |||||
OAG, Alistair | Secretary | 11 The Paddock Vigo Village DA13 0TE Meopham Kent | British | Accountant | 159161890001 | |||||
VIERA, Philip | Secretary | Feathers Place SE10 9NE London 15 London United Kingdom | British | Managing Director | 130265080001 | |||||
AGRAWAL, Rajesh Kumar | Director | Kao Park Hockham Way CM17 9NA Harlow Kao 1 Essex United Kingdom | United States | American | Company Director | 300176600001 | ||||
ANDREWS, Ian Henry | Director | 2 Parkwood Close EN10 7PF Broxbourne Hertfordshire | British | Director Of Companies | 28729390001 | |||||
BAGGIO, Vincenzo | Director | 19 Ave Minerve 1410 Waterloo FOREIGN Belgium | Italian | Managing Director | 65001090001 | |||||
BROWN, Peter Stewart | Director | Maxess Road Melville 70 Ny 11747 Usa | Usa | American | Director | 152512280001 | ||||
BURGESS, Edward | Director | 7 Avenue Minerve FOREIGN 1410 Waterloo Brussels Belgium | British | Managing Director | 52939900001 | |||||
CONDON, David John | Director | Squirrels Leap Shoppenhangers Road SL6 2PZ Maidenhead Berkshire | England | British | Company Director | 109243720001 | ||||
DANIEL, Allan | Director | Millbeck House Half Moon Cottage Harewood Road Collingham LS22 5BL Leeds West Yorkshire | British | Director Of Companies | 50173350001 | |||||
ELSTONE, Henry Claude | Director | Valley House Darrington WF8 3BT Pontefract West Yorkshire | United Kingdom | British | Director Of Companies | 81771100001 | ||||
ENSLEV, Stig Duus | Director | Lundebakken DK 3210 Vejby 11 Denmark | Danish | Managing Director | 121698560002 | |||||
FISHER, Andrew Charles | Director | 5 Esholt Avenue Guiseley LS20 8AX Leeds West Yorkshire | British | Finance Director | 41331580001 | |||||
GIBBINS, Michael Phillip | Director | 8 Nunroyd Grove LS17 6PW Leeds West Yorkshire | England | British | Director Of Companies | 84094480002 | ||||
GREEN, Keryn Harriet | Director | 7 Devey Close Beverley Lane KT2 7DZ Kingston Upon Thames Surrey | British | Company Director | 51326290001 | |||||
HAWKINS, David | Director | Stringers Cottage Moor End Thurning PE8 5RD Peterborough Cambs | British | 28729410001 | ||||||
HUGHES, Lily | Director | 9201 E. Dry Creek Road 80112 Centennial Arrow Electronics Colorado United States | United States | American | Senior Vice President, Chief Legal Officer | 260852280001 | ||||
KAUFMAN, Stephen Philip | Director | 101 Lloyd Harbour Road FOREIGN Huntington New York 11743 Usa | Usa | President And Chief Executive | 16947900001 | |||||
KING, Andy | Director | 74 Lupin Ride Kings Copse RG45 6UR Crowthorne Berkshire | British | Director | 104704090001 | |||||
KLATELL, Robert E | Director | 1094 Ponus Ridge Road New Canaan Ct 06840 Usa | Us | Executive | 110675550001 | |||||
MCNALLY, Brian | Director | The Village House Village Road HP7 0PZ Coleshill Buckinghamshire | American | Company Director | 72305510002 | |||||
NORTON, David | Director | 19 Micawber Way CM1 4UG Chelmsford Essex | British | Director Of Companies | 31319300001 | |||||
OAG, Alistair | Director | 11 The Paddock Vigo Village DA13 0TE Meopham Kent | England | British | Company Director | 159161890001 | ||||
POULSON, Howard | Director | Field Gap Trip Garth LS22 4HY Linton Wetherby West Yorkshire | British | Chief Executive | 37394840002 | |||||
REILLY, Paul Joseph | Director | 70 Maxess Road Melville Arrow Electronics Inc Ny 11747 Usa | Usa | American | Company Director | 94947300002 |
Who are the persons with significant control of ARROW ELECTRONICS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arrow Electronics, Inc | Apr 06, 2016 | 9151 E. Panorama Circle 80112 Centennial Arrow Electronics, Inc. Colorado United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0