ARROW ELECTRICAL & PLUMBING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARROW ELECTRICAL & PLUMBING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04794456

Incorporation date

11/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Nicholas Street, Chester, Cheshire CH1 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon04/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Memorandum and Articles of Association
dot icon12/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon29/11/2017
Micro company accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/01/2017
Termination of appointment of Colin Richard Okorn as a director on 2017-01-13
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon21/07/2015
Termination of appointment of Michele Clarke as a secretary on 2014-06-12
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/11/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon06/11/2014
Director's details changed for Nicholas Edwards on 2014-06-10
dot icon06/11/2014
Director's details changed for Mr Colin Richard Okorn on 2014-06-10
dot icon06/11/2014
Secretary's details changed for Michele Clarke on 2014-06-10
dot icon24/10/2014
Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP United Kingdom to 10 Nicholas Street Chester Cheshire CH1 2NX on 2014-10-24
dot icon21/10/2014
Compulsory strike-off action has been discontinued
dot icon07/10/2014
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/01/2014
Director's details changed for Nicholas Edwards on 2014-01-31
dot icon27/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon27/06/2013
Director's details changed for Mr Colin Richard Okorn on 2013-04-02
dot icon27/06/2013
Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 2013-06-27
dot icon27/06/2013
Director's details changed for Nicholas Edwards on 2013-04-02
dot icon30/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/12/2012
Termination of appointment of a director
dot icon26/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 11/06/09; full list of members
dot icon18/06/2009
Director's change of particulars / nicholas edwards / 30/04/2009
dot icon19/02/2009
Ad 01/07/08-01/07/08\gbp si 5@1=5\gbp ic 7/12\
dot icon19/02/2009
Ad 01/07/08-01/07/08\gbp si 5@1=5\gbp ic 2/7\
dot icon16/02/2009
Nc inc already adjusted 27/06/08
dot icon16/02/2009
Resolutions
dot icon29/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/08/2008
Capitals not rolled up
dot icon04/08/2008
Capitals not rolled up
dot icon01/08/2008
Nc inc already adjusted 21/12/07
dot icon01/08/2008
Resolutions
dot icon27/06/2008
Return made up to 11/06/08; full list of members
dot icon27/06/2008
Return made up to 11/06/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/08/2006
Return made up to 11/06/06; full list of members
dot icon29/03/2006
Particulars of mortgage/charge
dot icon19/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/08/2005
Certificate of change of name
dot icon30/06/2005
Return made up to 11/06/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/08/2004
Return made up to 11/06/04; full list of members
dot icon25/03/2004
Registered office changed on 25/03/04 from: 43-47 high street mold flintshire CH7 1BQ
dot icon11/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
190.22K
-
0.00
39.12K
-
2022
8
250.77K
-
0.00
30.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okorn, Colin Richard
Director
11/06/2003 - 13/01/2017
-
Edwards, Nicholas
Director
11/06/2003 - Present
4
Clarke, Michele
Secretary
11/06/2003 - 12/06/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARROW ELECTRICAL & PLUMBING SERVICES LIMITED

ARROW ELECTRICAL & PLUMBING SERVICES LIMITED is an(a) Active company incorporated on 11/06/2003 with the registered office located at 10 Nicholas Street, Chester, Cheshire CH1 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW ELECTRICAL & PLUMBING SERVICES LIMITED?

toggle

ARROW ELECTRICAL & PLUMBING SERVICES LIMITED is currently Active. It was registered on 11/06/2003 .

Where is ARROW ELECTRICAL & PLUMBING SERVICES LIMITED located?

toggle

ARROW ELECTRICAL & PLUMBING SERVICES LIMITED is registered at 10 Nicholas Street, Chester, Cheshire CH1 2NX.

What does ARROW ELECTRICAL & PLUMBING SERVICES LIMITED do?

toggle

ARROW ELECTRICAL & PLUMBING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ARROW ELECTRICAL & PLUMBING SERVICES LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-06-30.