ARROW INDUSTRIAL GROUP LIMITED
Overview
Company Name | ARROW INDUSTRIAL GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04410202 |
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 INDUSTRIAL GROUP LIMITED?
- Other building completion and finishing (43390) / Construction
Where is ARROW INDUSTRIAL GROUP LIMITED located?
Registered Office Address | Unit 1 Park Mill Way Clayton West HD8 9XJ Huddersfield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARROW INDUSTRIAL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
EVER 1773 LIMITED | Apr 05, 2002 | Apr 05, 2002 |
What are the latest accounts for ARROW INDUSTRIAL GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ARROW INDUSTRIAL GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 05, 2026 |
---|---|
Next Confirmation Statement Due | Apr 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2025 |
Overdue | No |
What are the latest filings for ARROW INDUSTRIAL GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 40 pages | AA | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 40 pages | AA | ||
Termination of appointment of Michael Trevor Burton as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark David Gudgeon as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 40 pages | AA | ||
Full accounts made up to Sep 30, 2021 | 41 pages | AA | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Roger Bragg as a director on Mar 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Christopher Harbord as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2020 | 42 pages | AA | ||
Termination of appointment of Neil Beaumont Oliver as a director on May 07, 2021 | 1 pages | TM01 | ||
Appointment of Mr Robert John Douglas Colver as a director on May 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr Michael Trevor Burton as a director on May 18, 2021 | 2 pages | AP01 | ||
Registered office address changed from 930 Hedon Road Hull East Riding of Yorkshire HU9 5QN to Unit 1 Park Mill Way Clayton West Huddersfield HD8 9XJ on May 13, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 38 pages | AA | ||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 34 pages | AA | ||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 34 pages | AA | ||
Amended full accounts made up to Sep 30, 2016 | 33 pages | AAMD | ||
Who are the officers of ARROW INDUSTRIAL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAGG, Paul Roger | Director | Park Mill Way Clayton West HD8 9XJ Huddersfield Unit 1 England | England | British | Company Director | 233327370001 | ||||
COLVER, Robert John Douglas | Director | Park Mill Way Clayton West HD8 9XJ Huddersfield Unit 1 England | England | British | Managing Director | 257671160001 | ||||
GUDGEON, Mark David | Director | Park Mill Way Clayton West HD8 9XJ Huddersfield Unit 1 England | England | British | Finance Director | 322037390001 | ||||
THISTLETHWAYTE, Mark Edward | Director | Fairfield House East Street, Hambledon PO7 4RY Waterlooville Hampshire | United Kingdom | British | Director | 107579860001 | ||||
CHRISTMAS, Tracey Ann | Secretary | Sherwood Rise Road Skirlaugh HU11 5BH Hull East Yorkshire | British | Accountant | 90121950001 | |||||
CLARK, Angus | Secretary | Foldshead Close Foldshead Calver S32 3XJ Hope Valley Derbyshire | British | None | 85998480001 | |||||
COOK, Peter George | Secretary | The Crown House Kings Walden SG4 8LT Hitchin Hertfordshire | British | 36768870003 | ||||||
GRANT, Alexander James | Secretary | 2 West Park Grove Roundhay LS8 2HQ Leeds West Yorkshire | British | Company Director | 84916920001 | |||||
O'MALLEY, Charles Morgan | Secretary | Oakdene Heughfield Road Bridge Of Earn PH2 9BH Perth Perthshire | British | Accountant | 30565060001 | |||||
ROCKETT, Matthew | Secretary | HU9 5QN Hull 930 Hedon Road East Yorkshire England | 205007230001 | |||||||
RUSSELL, David | Secretary | Park Road Welton HU15 1NW Brough 25 North Yorkshire | British | Chartered Accountant | 131453010001 | |||||
EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
FINNIES LIMITED | Secretary | Swabys Yard Walkergate HU17 9BZ Beverley 4-6 East Yorkshire United Kingdom | 134417940001 | |||||||
AUTON, Nicholas Michael | Director | Laurel Court Pasture Terrace HU17 8GF Beverley 4 East Yorkshire United Kingdom | United Kingdom | British | Chartered Certified Accountant | 98869770002 | ||||
BURTON, Michael Trevor | Director | Park Mill Way Clayton West HD8 9XJ Huddersfield Unit 1 England | England | British | Finance Director | 66635090001 | ||||
CLARK, Angus | Director | Foldshead Close Foldshead Calver S32 3XJ Hope Valley Derbyshire | British | None | 85998480001 | |||||
GRANT, Alexander James | Director | 2 West Park Grove Roundhay LS8 2HQ Leeds West Yorkshire | British | Company Director | 84916920001 | |||||
HARBORD, David Christopher | Director | Jewry Street SO23 8RZ Winchester 20 Hampshire England | England | British | Director | 165861260001 | ||||
HORNER, David Alistair | Director | 15 Macaulay Buildings Widcombe Hill BA2 6AT Bath Somerset | England | British | Director | 79690220002 | ||||
KIDD, Colin Davis | Director | 19 West Mayfield EH9 1TF Edinburgh | Scotland | British | Director | 52006610002 | ||||
OLIVER, Neil Beaumont | Director | 1 Mount View HU14 3JG North Ferriby East Yorkshire | United Kingdom | British | Company Director | 6018910001 | ||||
THISTLETHWAYTE, Robin | Director | OX17 3EG Adderbury Sorbrook Manor Oxfordshire | United Kingdom | British | Director | 146309400001 | ||||
EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of ARROW INDUSTRIAL GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Edward Thistlethwayte | Oct 01, 2016 | Jewry Street SO23 8RZ Winchester 20 England | No |
Nationality: British Country of Residence: England | |||
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