About

Registered Number: 02235902
Date of Incorporation: 25/03/1988 (37 years and 1 month ago)
Company Status: Active
Registered Address: 72 Liverpool Street, Salford, M5 4LT

 

Arrow Engineering Components Ltd was established in 1988, it has a status of "Active". The companies directors are listed as Arrowsmith, Joanne Louise, Arrowsmith, Russell, Arrowsmith, John Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARROWSMITH, Joanne Louise N/A - 1
ARROWSMITH, Russell N/A - 1
ARROWSMITH, John Thomas N/A 04 June 2001 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 February 2017
RESOLUTIONS - N/A 28 April 2016
SH08 - Notice of name or other designation of class of shares 28 April 2016
CC04 - Statement of companies objects 28 April 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 05 November 2012
MG01 - Particulars of a mortgage or charge 17 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 04 July 2006
395 - Particulars of a mortgage or charge 22 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 17 March 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 24 December 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 27 September 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 28 March 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 26 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 24 April 1997
395 - Particulars of a mortgage or charge 10 January 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 02 June 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 23 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 20 April 1994
AA - Annual Accounts 06 December 1993
288 - N/A 27 April 1993
123 - Notice of increase in nominal capital 27 April 1993
363a - Annual Return 27 April 1993
363b - Annual Return 27 April 1993
363a - Annual Return 27 April 1993
363a - Annual Return 27 April 1993
363a - Annual Return 27 April 1993
AA - Annual Accounts 15 March 1993
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 31 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1991
395 - Particulars of a mortgage or charge 16 January 1991
395 - Particulars of a mortgage or charge 22 August 1990
395 - Particulars of a mortgage or charge 19 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1989
CERTNM - Change of name certificate 12 May 1988
RESOLUTIONS - N/A 06 May 1988
MEM/ARTS - N/A 06 May 1988
287 - Change in situation or address of Registered Office 06 May 1988
288 - N/A 06 May 1988
288 - N/A 06 May 1988
NEWINC - New incorporation documents 25 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2012 Outstanding

N/A

Legal mortgage 16 June 2006 Outstanding

N/A

Legal mortgage 11 March 2005 Outstanding

N/A

Legal mortgage (own account) 05 March 1998 Outstanding

N/A

Debenture 08 January 1997 Outstanding

N/A

Debenture 11 January 1991 Fully Satisfied

N/A

Legal mortgage 17 August 1990 Fully Satisfied

N/A

Mortgage debenture 15 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.