ARROW GROUP LTD.

Register to unlock more data on OkredoRegister

ARROW GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04298309

Incorporation date

03/10/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

25 Generator Hall Electric Wharf, Coventry, West Midlands CV1 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2001)
dot icon22/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon22/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon15/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/05/2023
Satisfaction of charge 1 in full
dot icon21/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon16/09/2022
Change of details for Mr Jason Kay as a person with significant control on 2022-09-15
dot icon16/09/2022
Director's details changed for Mr Jason Peter Kay on 2022-09-15
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/05/2021
Registered office address changed from 33a High Street Belper Derbyshire DE56 1GF United Kingdom to 25 Generator Hall Electric Wharf Coventry West Midlands CV1 4JL on 2021-05-07
dot icon29/04/2021
Registered office address changed from 25 Generator Hall Electric Wharf Coventry West Midlands CV1 4JL to 33a High Street Belper Derbyshire DE56 1GF on 2021-04-29
dot icon02/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon01/10/2018
Termination of appointment of Christopher John Plummer as a director on 2018-09-11
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon28/10/2014
Director's details changed for Mr Christopher John Plummer on 2014-10-28
dot icon28/10/2014
Director's details changed for Mr Jason Kay on 2014-10-28
dot icon28/10/2014
Secretary's details changed for Mr Jason Kay on 2014-10-28
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/07/2014
Appointment of Mr Christopher John Plummer as a director on 2014-07-17
dot icon09/07/2014
Termination of appointment of Gary Lillistone as a director
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/06/2011
Registered office address changed from Faraday House, Electric Wharf Coventry West Midlands CV1 4JF on 2011-06-21
dot icon25/01/2011
Annual return made up to 2010-10-13 with full list of shareholders
dot icon28/07/2010
Full accounts made up to 2009-10-31
dot icon14/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Gary Richard Lillistone on 2009-10-13
dot icon13/10/2009
Director's details changed for Jason Kay on 2009-10-13
dot icon14/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/09/2008
Return made up to 21/08/08; full list of members
dot icon24/09/2008
Director's change of particulars / gary lillistone / 24/09/2008
dot icon24/09/2008
Director and secretary's change of particulars / jason kay / 24/09/2008
dot icon02/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/11/2007
Return made up to 21/08/07; full list of members
dot icon02/11/2007
Registered office changed on 02/11/07 from: faraday house electric wharf sandy lane coventry west midlands CV1 4JF
dot icon01/11/2007
Director's particulars changed
dot icon10/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/08/2006
Return made up to 21/08/06; full list of members
dot icon21/08/2006
Director resigned
dot icon27/10/2005
Return made up to 03/10/05; full list of members
dot icon27/10/2005
Registered office changed on 27/10/05 from: faraday house electric wharf sandy lane coventry west midlands CV1 4DP
dot icon05/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon28/01/2005
Registered office changed on 28/01/05 from: F1 enterprise park courtaulds way coventry west midlands CV6 5NX
dot icon24/12/2004
Particulars of mortgage/charge
dot icon11/10/2004
Return made up to 03/10/04; full list of members
dot icon06/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon18/08/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon03/11/2003
Return made up to 03/10/03; no change of members
dot icon08/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon15/11/2002
Return made up to 03/10/02; full list of members
dot icon14/01/2002
Registered office changed on 14/01/02 from: 592 foleshill road coventry CV6 5HP
dot icon27/11/2001
New secretary appointed;new director appointed
dot icon27/11/2001
New director appointed
dot icon27/11/2001
Ad 03/10/01--------- £ si 2@1=2 £ ic 2/4
dot icon12/10/2001
Director resigned
dot icon12/10/2001
Secretary resigned
dot icon03/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+18.50 % *

* during past year

Cash in Bank

£8,909.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
158.73K
-
0.00
7.52K
-
2022
1
149.50K
-
0.00
8.91K
-
2022
1
149.50K
-
0.00
8.91K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

149.50K £Descended-5.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.91K £Ascended18.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Jason Peter
Director
03/10/2001 - Present
12
Gaylor, Suzanne
Director
18/06/2004 - 18/08/2006
7
DUPORT SECRETARY LIMITED
Nominee Secretary
03/10/2001 - 03/10/2001
9442
DUPORT DIRECTOR LIMITED
Nominee Director
03/10/2001 - 03/10/2001
9186
Lillistone, Gary Richard
Director
18/06/2004 - 07/07/2014
5

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARROW GROUP LTD.

ARROW GROUP LTD. is an(a) Active company incorporated on 03/10/2001 with the registered office located at 25 Generator Hall Electric Wharf, Coventry, West Midlands CV1 4JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW GROUP LTD.?

toggle

ARROW GROUP LTD. is currently Active. It was registered on 03/10/2001 .

Where is ARROW GROUP LTD. located?

toggle

ARROW GROUP LTD. is registered at 25 Generator Hall Electric Wharf, Coventry, West Midlands CV1 4JL.

What does ARROW GROUP LTD. do?

toggle

ARROW GROUP LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARROW GROUP LTD. have?

toggle

ARROW GROUP LTD. had 1 employees in 2022.

What is the latest filing for ARROW GROUP LTD.?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-19 with no updates.