ARROW ELECTRICAL DISTRIBUTORS LTD

Register to unlock more data on OkredoRegister

ARROW ELECTRICAL DISTRIBUTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04131715

Incorporation date

28/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5a Riverside Ind Est, Langley, Park, Durham, Durham DH7 9TUCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2000)
dot icon17/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon11/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/03/2024
Director's details changed for Mr David Joseph Hogg on 2023-03-18
dot icon19/03/2024
Termination of appointment of Teresa Elsie Wright as a secretary on 2024-03-18
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon13/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/04/2023
Change of details for Mr Tony Lee Hogg as a person with significant control on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Tony Lee Hogg on 2023-04-05
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon20/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon03/11/2015
Appointment of Miss Teresa Elsie Wright as a secretary on 2015-10-26
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/10/2015
Termination of appointment of Ribchesters Chartered Accountants as a secretary on 2015-10-26
dot icon07/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon11/02/2010
Secretary's details changed for Ribchesters Chartered Accountants on 2009-12-28
dot icon11/02/2010
Director's details changed for David Joseph Hogg on 2009-12-28
dot icon11/02/2010
Director's details changed for Tony Lee Hogg on 2009-12-28
dot icon10/02/2010
Secretary's details changed for Ribchesters Chartered Accountants on 2009-12-28
dot icon06/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/02/2009
Return made up to 28/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/03/2008
Return made up to 28/12/07; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/09/2007
Registered office changed on 17/09/07 from: unit 3E riverside industrial estate langley park county durham DH7 9TU
dot icon27/02/2007
Return made up to 28/12/06; full list of members
dot icon19/02/2007
New director appointed
dot icon08/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/07/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 28/12/05; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/03/2005
Return made up to 28/12/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon11/06/2004
Total exemption small company accounts made up to 2003-01-31
dot icon20/01/2004
Return made up to 28/12/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-01-31
dot icon28/01/2003
Return made up to 28/12/02; full list of members
dot icon19/03/2002
Return made up to 28/12/01; full list of members
dot icon18/03/2002
Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/02/2001
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon02/02/2001
New director appointed
dot icon30/01/2001
New secretary appointed
dot icon25/01/2001
Registered office changed on 25/01/01 from: old court house newbiggen lane, lanchester durham DH7 0NT
dot icon02/01/2001
Secretary resigned
dot icon02/01/2001
Director resigned
dot icon28/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-5.75 % *

* during past year

Cash in Bank

£107,659.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
365.32K
-
0.00
140.48K
-
2022
3
381.70K
-
0.00
114.23K
-
2023
3
405.28K
-
0.00
107.66K
-
2023
3
405.28K
-
0.00
107.66K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

405.28K £Ascended6.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.66K £Descended-5.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RIBCHESTERS CHARTERED ACCOUNTANTS
Corporate Secretary
28/12/2000 - 26/10/2015
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/12/2000 - 02/01/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
28/12/2000 - 02/01/2001
12878
Mr David Joseph Hogg
Director
05/01/2001 - Present
-
Mr Tony Lee Hogg
Director
01/02/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARROW ELECTRICAL DISTRIBUTORS LTD

ARROW ELECTRICAL DISTRIBUTORS LTD is an(a) Active company incorporated on 28/12/2000 with the registered office located at 5a Riverside Ind Est, Langley, Park, Durham, Durham DH7 9TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW ELECTRICAL DISTRIBUTORS LTD?

toggle

ARROW ELECTRICAL DISTRIBUTORS LTD is currently Active. It was registered on 28/12/2000 .

Where is ARROW ELECTRICAL DISTRIBUTORS LTD located?

toggle

ARROW ELECTRICAL DISTRIBUTORS LTD is registered at 5a Riverside Ind Est, Langley, Park, Durham, Durham DH7 9TU.

What does ARROW ELECTRICAL DISTRIBUTORS LTD do?

toggle

ARROW ELECTRICAL DISTRIBUTORS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARROW ELECTRICAL DISTRIBUTORS LTD have?

toggle

ARROW ELECTRICAL DISTRIBUTORS LTD had 3 employees in 2023.

What is the latest filing for ARROW ELECTRICAL DISTRIBUTORS LTD?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2026-01-31.