ARROW OFFICE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ARROW OFFICE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04551808

Incorporation date

02/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spectrum House, 2b Suttons Lane, Hornchurch, Essex RM12 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon29/09/2025
Director's details changed for Mr Philip Edward Hurley on 2025-09-29
dot icon29/09/2025
Director's details changed for Mr Brian John Andrews on 2025-09-29
dot icon29/09/2025
Secretary's details changed for Mr Brian John Andrews on 2025-09-29
dot icon29/09/2025
Change of details for Mr Philip Edward Hurley as a person with significant control on 2025-09-29
dot icon29/09/2025
Change of details for Mr Brian John Andrews as a person with significant control on 2025-09-29
dot icon25/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/03/2025
Satisfaction of charge 3 in full
dot icon09/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Confirmation statement made on 2018-10-02 with updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon20/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon27/11/2015
Registered office address changed from Work Unit 2 45 Brook Road Rayleigh Industrial Estate Rayleigh Essex SS6 7XJ to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 2015-11-27
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon30/01/2014
Annual return made up to 2013-10-02 with full list of shareholders
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon22/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/11/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon23/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 10/09/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/11/2007
Return made up to 02/10/07; full list of members
dot icon18/09/2007
Return made up to 02/10/06; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/07/2006
Secretary's particulars changed;director's particulars changed
dot icon18/11/2005
Return made up to 10/09/05; no change of members
dot icon27/10/2005
Particulars of mortgage/charge
dot icon18/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/04/2005
Particulars of mortgage/charge
dot icon02/03/2005
New secretary appointed
dot icon17/02/2005
Secretary resigned
dot icon27/09/2004
Return made up to 02/10/04; full list of members
dot icon03/09/2004
Particulars of mortgage/charge
dot icon23/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/10/2003
Return made up to 02/10/03; full list of members
dot icon22/07/2003
Accounting reference date extended from 31/10/03 to 30/11/03
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon14/10/2002
Registered office changed on 14/10/02 from: 191-193 high street hornchurch essex RM11 3XT
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Director resigned
dot icon02/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-54.49 % *

* during past year

Cash in Bank

£58,108.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
184.60K
-
0.00
140.93K
-
2022
4
185.40K
-
0.00
127.67K
-
2023
4
148.96K
-
0.00
58.11K
-
2023
4
148.96K
-
0.00
58.11K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

148.96K £Descended-19.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.11K £Descended-54.49 % *

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
Andrews, Brian John
Director
02/10/2002 - Present
4
Andrews, Brian John
Secretary
03/02/2005 - Present
2
Hurley, Philip Edward
Director
02/10/2002 - Present
3

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 OFFICE EQUIPMENT LIMITED

ARROW OFFICE EQUIPMENT LIMITED is an(a) Active company incorporated on 02/10/2002 with the registered office located at Spectrum House, 2b Suttons Lane, Hornchurch, Essex RM12 6RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW OFFICE EQUIPMENT LIMITED?

toggle

ARROW OFFICE EQUIPMENT LIMITED is currently Active. It was registered on 02/10/2002 .

Where is ARROW OFFICE EQUIPMENT LIMITED located?

toggle

ARROW OFFICE EQUIPMENT LIMITED is registered at Spectrum House, 2b Suttons Lane, Hornchurch, Essex RM12 6RJ.

What does ARROW OFFICE EQUIPMENT LIMITED do?

toggle

ARROW OFFICE EQUIPMENT LIMITED operates in the Wholesale of office furniture (46.65 - SIC 2007) sector.

How many employees does ARROW OFFICE EQUIPMENT LIMITED have?

toggle

ARROW OFFICE EQUIPMENT LIMITED had 4 employees in 2023.

What is the latest filing for ARROW OFFICE EQUIPMENT LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-10-02 with updates.