ARROW RECYCLING LIMITED

Register to unlock more data on OkredoRegister

ARROW RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07763593

Incorporation date

06/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Cornwall Road Industrial Estate, Smethwick B66 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2011)
dot icon27/01/2026
Total exemption full accounts made up to 2024-10-29
dot icon27/10/2025
Previous accounting period shortened from 2024-10-30 to 2024-10-29
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon12/09/2025
Director's details changed for Mr Khurshid Mohammad on 2025-07-01
dot icon16/10/2024
Total exemption full accounts made up to 2023-10-30
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon31/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/01/2022
Registration of charge 077635930003, created on 2022-01-28
dot icon30/11/2021
Satisfaction of charge 077635930001 in full
dot icon18/11/2021
Previous accounting period extended from 2021-09-30 to 2021-10-31
dot icon01/11/2021
Cessation of Khurshid Mohammad as a person with significant control on 2021-10-14
dot icon01/11/2021
Cessation of Qamar Sultana as a person with significant control on 2021-10-14
dot icon01/11/2021
Cessation of Saeed Mohammad as a person with significant control on 2021-10-14
dot icon01/11/2021
Notification of Arrow Uk Holdings Limited as a person with significant control on 2021-10-14
dot icon18/10/2021
Satisfaction of charge 077635930002 in full
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon30/09/2020
Director's details changed for Mr Saeed Mohammad on 2020-09-30
dot icon30/09/2020
Change of details for Mr Saeed Mohammad as a person with significant control on 2020-09-30
dot icon12/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon24/01/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/05/2017
Registered office address changed from Premier Works Cornwall Road Smethwick West Midlands B66 2JR to 15 Cornwall Road Industrial Estate Smethwick B66 2JT on 2017-05-03
dot icon10/04/2017
Registration of charge 077635930002, created on 2017-03-31
dot icon21/03/2017
Registration of charge 077635930001, created on 2017-03-10
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon12/05/2016
Annual return made up to 2015-10-01 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mr Saeed Mohammad on 2015-09-09
dot icon22/04/2015
Registered office address changed from 29 Grainger Street Dudley DY2 8LG United Kingdom to Premier Works Cornwall Road Smethwick West Midlands B66 2JR on 2015-04-22
dot icon17/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/01/2015
Appointment of Mr Khurshid Mohammad as a director on 2015-01-28
dot icon30/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/01/2014
Compulsory strike-off action has been discontinued
dot icon23/01/2014
Annual return made up to 2013-09-06 with full list of shareholders
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/12/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon06/09/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/10/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
29/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
126.76K
-
0.00
240.75K
-
2022
12
49.75K
-
0.00
129.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohammad, Saeed
Director
06/09/2011 - Present
7
Mohammad, Khurshid
Director
28/01/2015 - Present
5

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW RECYCLING LIMITED

ARROW RECYCLING LIMITED is an(a) Active company incorporated on 06/09/2011 with the registered office located at 15 Cornwall Road Industrial Estate, Smethwick B66 2JT. There are currently 2 active directors 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 RECYCLING LIMITED?

toggle

ARROW RECYCLING LIMITED is currently Active. It was registered on 06/09/2011 .

Where is ARROW RECYCLING LIMITED located?

toggle

ARROW RECYCLING LIMITED is registered at 15 Cornwall Road Industrial Estate, Smethwick B66 2JT.

What does ARROW RECYCLING LIMITED do?

toggle

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

What is the latest filing for ARROW RECYCLING LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2024-10-29.