About

Registered Number: 02235902
Date of Incorporation: 25/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 72 Liverpool Street, Salford, M5 4LT

 

Arrow Engineering Components Ltd was registered on 25 March 1988 with its registered office in the United Kingdom, 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. We don't currently know the number of employees at the business.

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.