ARROW LIFT TRUCKS LIMITED

Register to unlock more data on OkredoRegister

ARROW LIFT TRUCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02154786

Incorporation date

13/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1987)
dot icon04/07/2025
Liquidators' statement of receipts and payments to 2025-04-29
dot icon07/11/2024
Registered office address changed from Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN to Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 2024-11-07
dot icon03/07/2024
Liquidators' statement of receipts and payments to 2024-04-29
dot icon13/07/2023
Liquidators' statement of receipts and payments to 2023-04-29
dot icon15/07/2022
Liquidators' statement of receipts and payments to 2022-04-29
dot icon16/11/2021
Registered office address changed from Unit E, Wyvern Court Stanier Way, Wyvern Business Park Derby DE21 6BF to Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN on 2021-11-16
dot icon07/06/2021
Liquidators' statement of receipts and payments to 2021-04-29
dot icon14/05/2020
Registered office address changed from Unit S Riverside Industrial Estate, Atherstone Street Fazeley Tamworth Staffordshire B78 3RW to Unit E, Wyvern Court Stanier Way, Wyvern Business Park Derby DE21 6BF on 2020-05-14
dot icon11/05/2020
Statement of affairs
dot icon11/05/2020
Appointment of a voluntary liquidator
dot icon11/05/2020
Resolutions
dot icon09/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon06/04/2017
Director's details changed for Mr Martin Short on 2017-04-05
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon13/05/2015
Registered office address changed from Units 8 & 9 Kepler Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XE to Unit S Riverside Industrial Estate, Atherstone Street Fazeley Tamworth Staffordshire B78 3RW on 2015-05-13
dot icon13/05/2015
Director's details changed for Mr Martin Short on 2015-05-01
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mrs Stanimirka Short on 2010-04-29
dot icon14/05/2010
Director's details changed for Mr Peter Short on 2010-04-29
dot icon14/05/2010
Director's details changed for Martin Short on 2010-04-29
dot icon07/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 29/04/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Director appointed martin short
dot icon12/05/2008
Return made up to 29/04/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 29/04/07; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 29/04/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 29/04/05; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/05/2004
Return made up to 29/04/04; full list of members
dot icon07/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/05/2003
Return made up to 29/04/03; full list of members
dot icon03/12/2002
Amended accounts made up to 2002-03-31
dot icon30/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/05/2002
Return made up to 29/04/02; full list of members
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon20/06/2001
Return made up to 29/04/01; full list of members
dot icon16/02/2001
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon09/11/2000
Full accounts made up to 2000-03-31
dot icon20/06/2000
Return made up to 29/04/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon13/05/1999
Return made up to 29/04/99; full list of members
dot icon13/05/1999
Registered office changed on 13/05/99 from: unit 4 plot 7F claymore tame valley commerce centre wilnecote tamworth staffordshire B77 5DQ
dot icon12/08/1998
Accounts for a small company made up to 1998-03-31
dot icon22/07/1997
Return made up to 20/06/97; no change of members
dot icon07/07/1997
Accounts for a small company made up to 1997-03-31
dot icon17/09/1996
Return made up to 20/06/96; full list of members
dot icon14/08/1996
Accounts for a small company made up to 1996-03-31
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon07/07/1995
Return made up to 20/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/08/1994
Accounts for a small company made up to 1994-03-31
dot icon13/06/1994
Return made up to 20/06/94; no change of members
dot icon13/09/1993
Accounts for a small company made up to 1993-03-31
dot icon31/08/1993
Return made up to 20/06/93; full list of members
dot icon04/11/1992
Accounts for a small company made up to 1992-03-31
dot icon15/09/1992
Return made up to 20/06/92; full list of members
dot icon16/10/1991
Accounts for a small company made up to 1991-03-31
dot icon01/10/1991
Return made up to 20/06/91; full list of members
dot icon12/07/1990
Accounts for a small company made up to 1990-03-31
dot icon12/07/1990
Return made up to 20/06/90; full list of members
dot icon13/11/1989
Accounts for a small company made up to 1989-03-31
dot icon13/11/1989
Return made up to 27/07/89; full list of members
dot icon23/11/1988
Accounts for a small company made up to 1988-03-31
dot icon23/11/1988
Return made up to 24/08/88; full list of members
dot icon26/08/1988
Particulars of mortgage/charge
dot icon27/07/1988
Registered office changed on 27/07/88 from: somerset house temple st birmingham B2 5DP
dot icon15/10/1987
Wd 08/10/87 ad 23/09/87--------- £ si 998@1=998 £ ic 2/1000
dot icon29/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
29/04/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Short, Martina
Director
25/11/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARROW LIFT TRUCKS LIMITED

ARROW LIFT TRUCKS LIMITED is an(a) Liquidation company incorporated on 13/08/1987 with the registered office located at Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 2BU. 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 LIFT TRUCKS LIMITED?

toggle

ARROW LIFT TRUCKS LIMITED is currently Liquidation. It was registered on 13/08/1987 .

Where is ARROW LIFT TRUCKS LIMITED located?

toggle

ARROW LIFT TRUCKS LIMITED is registered at Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 2BU.

What does ARROW LIFT TRUCKS LIMITED do?

toggle

ARROW LIFT TRUCKS LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for ARROW LIFT TRUCKS LIMITED?

toggle

The latest filing was on 04/07/2025: Liquidators' statement of receipts and payments to 2025-04-29.