ARROW REFRIGERATION AND AIR CONDITIONING LIMITED

Register to unlock more data on OkredoRegister

ARROW REFRIGERATION AND AIR CONDITIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04573797

Incorporation date

25/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darwin House, 7 Kidderminster Road, Bromsgrove B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2002)
dot icon18/04/2026
Return of final meeting in a members' voluntary winding up
dot icon20/02/2025
Registered office address changed from 265 Birchfield Road Redditch Worcestershire B97 4NB England to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 2025-02-20
dot icon20/02/2025
Resolutions
dot icon20/02/2025
Appointment of a voluntary liquidator
dot icon20/02/2025
Declaration of solvency
dot icon13/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon17/10/2018
Change of details for Mrs Stephanie Jane Mahon as a person with significant control on 2016-09-28
dot icon17/10/2018
Cessation of Leo Martin Peter Mahon as a person with significant control on 2016-09-28
dot icon24/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/10/2017
Notification of Leo Martin Peter Mahon as a person with significant control on 2016-04-06
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/12/2016
Director's details changed for Mr Leo Martin Peter Mahon on 2016-12-15
dot icon08/12/2016
Registered office address changed from 54 Chesterton Close Hunt End Redditch Worcestershire B97 5XS to 265 Birchfield Road Redditch Worcestershire B97 4NB on 2016-12-08
dot icon08/12/2016
Secretary's details changed for Mrs Stephanie Jane Mahon on 2016-12-08
dot icon08/12/2016
Director's details changed for Mrs Stephanie Jane Mahon on 2016-12-08
dot icon08/12/2016
Director's details changed for Mrs Stephanie Jane Mahon on 2016-12-08
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/10/2008
Return made up to 25/10/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/10/2007
Return made up to 25/10/07; full list of members
dot icon20/06/2007
Return made up to 25/10/06; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/07/2006
Ad 22/05/06--------- £ si [email protected] £ ic 3/3
dot icon01/06/2006
Nc inc already adjusted 20/05/06
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon23/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/10/2005
Return made up to 25/10/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/03/2005
Ad 31/12/04--------- £ si 1@1=1 £ ic 2/3
dot icon30/03/2005
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon17/11/2004
Return made up to 25/10/04; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon21/11/2003
Return made up to 25/10/03; full list of members
dot icon14/11/2002
Ad 25/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Registered office changed on 14/11/02 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY
dot icon25/10/2002
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
31/08/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
163.10K
-
0.00
151.54K
-
2022
2
193.56K
-
0.00
163.34K
-
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
Mahon, Leo Martin Peter
Director
25/10/2002 - Present
4
Mahon, Stephanie Jane
Director
25/10/2002 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW REFRIGERATION AND AIR CONDITIONING LIMITED

ARROW REFRIGERATION AND AIR CONDITIONING LIMITED is an(a) Liquidation company incorporated on 25/10/2002 with the registered office located at Darwin House, 7 Kidderminster Road, Bromsgrove B61 7JJ. 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 REFRIGERATION AND AIR CONDITIONING LIMITED?

toggle

ARROW REFRIGERATION AND AIR CONDITIONING LIMITED is currently Liquidation. It was registered on 25/10/2002 .

Where is ARROW REFRIGERATION AND AIR CONDITIONING LIMITED located?

toggle

ARROW REFRIGERATION AND AIR CONDITIONING LIMITED is registered at Darwin House, 7 Kidderminster Road, Bromsgrove B61 7JJ.

What does ARROW REFRIGERATION AND AIR CONDITIONING LIMITED do?

toggle

ARROW REFRIGERATION AND AIR CONDITIONING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARROW REFRIGERATION AND AIR CONDITIONING LIMITED?

toggle

The latest filing was on 18/04/2026: Return of final meeting in a members' voluntary winding up.