ARROW SECURITY SHUTTERS LTD

Register to unlock more data on OkredoRegister

ARROW SECURITY SHUTTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04156177

Incorporation date

08/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swiss House Beckingham Street, Tolleshunt Major, Maldon CM9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2001)
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon25/06/2025
Cessation of Kenneth Blount as a person with significant control on 2025-06-25
dot icon25/06/2025
Notification of Blount Shutters Limited as a person with significant control on 2025-06-25
dot icon16/06/2025
Registered office address changed from Paragon Business Park Chorley New Road Horwich Bolton Lancs BL6 6HG to Swiss House Beckingham Street Tolleshunt Major Maldon CM9 8LZ on 2025-06-16
dot icon13/06/2025
Termination of appointment of Mark Edward Mcaspurn as a director on 2025-06-13
dot icon16/12/2024
Termination of appointment of Andrew Bernard Burke as a director on 2024-12-03
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/08/2024
Cessation of Andrew Bernard Burke as a person with significant control on 2024-08-13
dot icon14/08/2024
Notification of Kenneth Blount as a person with significant control on 2024-08-13
dot icon14/08/2024
Termination of appointment of Jane Louise Burke as a director on 2024-08-13
dot icon14/08/2024
Termination of appointment of Andrew Bernard Burke as a secretary on 2024-08-13
dot icon14/08/2024
Appointment of Mrs Patricia Blount as a secretary on 2024-08-13
dot icon14/08/2024
Appointment of Mr Kenneth Blount as a director on 2024-08-13
dot icon14/08/2024
Appointment of Mrs Patricia June Blount as a director on 2024-08-13
dot icon14/08/2024
Appointment of Mr Christopher James Blount as a director on 2024-08-13
dot icon14/08/2024
Appointment of Mr Mark Edward Mcaspurn as a director on 2024-08-13
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon06/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon03/01/2024
Secretary's details changed for Mr Andrew Bernard Burke on 2024-01-03
dot icon03/01/2024
Director's details changed for Jane Louise Burke on 2024-01-03
dot icon03/01/2024
Director's details changed for Mr Andrew Bernard Burke on 2024-01-03
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/06/2020
Registration of charge 041561770004, created on 2020-06-07
dot icon01/05/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon31/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon12/02/2015
Duplicate mortgage certificate charge no:1
dot icon10/02/2015
Registration of charge 041561770003, created on 2015-02-06
dot icon23/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Andrew Bernard Burke on 2010-03-01
dot icon01/03/2010
Director's details changed for Jane Louise Burke on 2010-03-01
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 08/02/09; full list of members
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 08/02/08; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 08/02/07; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/06/2006
Registered office changed on 15/06/06 from: unit 7 horwich business park off chorley new road horwich bolton lancashire BL6 5UE
dot icon17/02/2006
Return made up to 08/02/06; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 08/02/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/05/2004
Registered office changed on 04/05/04 from: unit 5 fowler industrial park chorley new road horwich bolton lancashire BL6 5LU
dot icon20/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 08/02/04; full list of members
dot icon03/02/2004
Particulars of mortgage/charge
dot icon13/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/02/2003
Return made up to 08/02/03; full list of members
dot icon10/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/06/2002
Director's particulars changed
dot icon24/05/2002
Director's particulars changed
dot icon24/05/2002
Secretary's particulars changed;director's particulars changed
dot icon14/02/2002
Return made up to 08/02/02; full list of members
dot icon10/10/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon19/02/2001
Secretary resigned
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Registered office changed on 19/02/01 from: unit 5 fowler east park chorley new road, horwich bolton lancashire BL6 5LU
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New secretary appointed;new director appointed
dot icon08/02/2001
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
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
10.07K
-
0.00
29.80K
-
2022
28
54.01K
-
0.00
27.24K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blount, Kenneth
Director
13/08/2024 - Present
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/02/2001 - 08/02/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/02/2001 - 08/02/2001
67500
Blount, Patricia June
Director
13/08/2024 - Present
2
Mr Andrew Bernard Burke
Director
08/02/2001 - 03/12/2024
10

Persons with Significant Control

5
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 SECURITY SHUTTERS LTD

ARROW SECURITY SHUTTERS LTD is an(a) Active company incorporated on 08/02/2001 with the registered office located at Swiss House Beckingham Street, Tolleshunt Major, Maldon CM9 8LZ. There are currently 4 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 SECURITY SHUTTERS LTD?

toggle

ARROW SECURITY SHUTTERS LTD is currently Active. It was registered on 08/02/2001 .

Where is ARROW SECURITY SHUTTERS LTD located?

toggle

ARROW SECURITY SHUTTERS LTD is registered at Swiss House Beckingham Street, Tolleshunt Major, Maldon CM9 8LZ.

What does ARROW SECURITY SHUTTERS LTD do?

toggle

ARROW SECURITY SHUTTERS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ARROW SECURITY SHUTTERS LTD?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2025-03-31.