ARROW SIGNS LIMITED

Register to unlock more data on OkredoRegister

ARROW SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04918912

Incorporation date

02/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Cliff Street Industrial Estate, Mexborough, South Yorkshire S64 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2003)
dot icon22/12/2025
Total exemption full accounts made up to 2025-10-31
dot icon22/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon11/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon12/04/2017
Micro company accounts made up to 2016-10-31
dot icon02/12/2016
Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to Unit 4 Cliff Street Industrial Estate Mexborough South Yorkshire S64 9HU on 2016-12-02
dot icon10/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/04/2010
Registered office address changed from the Elms, Doncaster Road Rotherham South Yorkshire S65 1DY on 2010-04-06
dot icon07/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon06/10/2009
Director's details changed for Stephen William Heald on 2009-10-05
dot icon07/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/10/2008
Return made up to 02/10/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/10/2007
Return made up to 02/10/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/05/2007
Director's particulars changed
dot icon22/05/2007
Secretary's particulars changed
dot icon19/10/2006
Return made up to 02/10/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/10/2005
Return made up to 02/10/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/10/2004
Return made up to 02/10/04; full list of members
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+26.38 % *

* during past year

Cash in Bank

£26,907.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
47.85K
-
0.00
28.95K
-
2022
2
51.98K
-
0.00
21.29K
-
2023
2
57.91K
-
0.00
26.91K
-
2023
2
57.91K
-
0.00
26.91K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

57.91K £Ascended11.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.91K £Ascended26.38 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/10/2003 - 01/10/2003
99600
Heald, Joanne
Secretary
01/10/2003 - Present
-
Mr Stephen William Heald
Director
02/10/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARROW SIGNS LIMITED

ARROW SIGNS LIMITED is an(a) Active company incorporated on 02/10/2003 with the registered office located at Unit 4 Cliff Street Industrial Estate, Mexborough, South Yorkshire S64 9HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW SIGNS LIMITED?

toggle

ARROW SIGNS LIMITED is currently Active. It was registered on 02/10/2003 .

Where is ARROW SIGNS LIMITED located?

toggle

ARROW SIGNS LIMITED is registered at Unit 4 Cliff Street Industrial Estate, Mexborough, South Yorkshire S64 9HU.

What does ARROW SIGNS LIMITED do?

toggle

ARROW SIGNS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ARROW SIGNS LIMITED have?

toggle

ARROW SIGNS LIMITED had 2 employees in 2023.

What is the latest filing for ARROW SIGNS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-10-31.