ARROW SPRINGS & PRESSINGS LIMITED

Register to unlock more data on OkredoRegister

ARROW SPRINGS & PRESSINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02454437

Incorporation date

19/12/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

76 Arthur Street, Redditch, Worcestershire B98 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1989)
dot icon24/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2011
First Gazette notice for voluntary strike-off
dot icon04/07/2011
Application to strike the company off the register
dot icon21/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/02/2011
Termination of appointment of David Buggins as a director
dot icon06/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon06/10/2010
Director's details changed for Desmond Gerald Fagg on 2010-09-21
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/09/2009
Return made up to 21/09/09; full list of members
dot icon28/12/2008
Resolutions
dot icon25/09/2008
Return made up to 21/09/08; full list of members
dot icon25/09/2008
Director and Secretary's Change of Particulars / paul taylor / 24/10/2007 / HouseName/Number was: , now: bank house; Street was: hillside, neigh lane, now: ryden lane; Area was: cropthorne, now: charlton; Post Code was: WR10 3NG, now: WR10 3LQ
dot icon24/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/10/2007
Return made up to 21/09/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/12/2006
Secretary resigned;director resigned
dot icon04/12/2006
New secretary appointed;new director appointed
dot icon02/10/2006
Return made up to 21/09/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/09/2005
Return made up to 21/09/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2004
Return made up to 21/09/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/10/2003
Return made up to 08/10/03; full list of members
dot icon15/10/2003
Secretary's particulars changed;director's particulars changed
dot icon15/10/2003
Registered office changed on 16/10/03
dot icon20/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/10/2002
Return made up to 28/10/02; full list of members
dot icon20/10/2002
Secretary's particulars changed;director's particulars changed
dot icon13/06/2002
Memorandum and Articles of Association
dot icon13/06/2002
Resolutions
dot icon13/06/2002
Resolutions
dot icon24/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/12/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon22/10/2001
Return made up to 28/10/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-08-31
dot icon17/12/2000
Return made up to 28/10/00; full list of members
dot icon29/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Resolutions
dot icon28/11/2000
New secretary appointed;new director appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
Registered office changed on 29/11/00 from: units 1&2 arrow road north lakeside redditch worcs. B98 8NT
dot icon28/11/2000
Secretary resigned;director resigned
dot icon28/11/2000
Director resigned
dot icon28/11/2000
Director resigned
dot icon28/11/2000
Director resigned
dot icon10/11/2000
Declaration of satisfaction of mortgage/charge
dot icon08/11/2000
Accounting reference date shortened from 31/03/01 to 31/08/00
dot icon29/08/2000
Accounts for a small company made up to 2000-03-31
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/11/1999
Return made up to 28/10/99; full list of members
dot icon29/11/1999
Location of register of members address changed
dot icon04/01/1999
Return made up to 28/10/98; full list of members
dot icon21/09/1998
Full accounts made up to 1998-03-31
dot icon11/11/1997
Return made up to 28/10/97; no change of members
dot icon24/06/1997
Full accounts made up to 1997-03-31
dot icon25/11/1996
Return made up to 28/10/96; no change of members
dot icon25/11/1996
Secretary's particulars changed;director's particulars changed
dot icon17/07/1996
Full accounts made up to 1996-03-31
dot icon19/11/1995
Return made up to 28/10/95; full list of members
dot icon02/08/1995
Accounts for a small company made up to 1995-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 28/10/94; no change of members
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon19/04/1994
New director appointed
dot icon21/11/1993
Return made up to 28/10/93; no change of members
dot icon09/11/1993
Accounts for a small company made up to 1993-03-31
dot icon22/08/1993
Declaration of satisfaction of mortgage/charge
dot icon22/12/1992
Full accounts made up to 1992-03-31
dot icon11/11/1992
Return made up to 28/10/92; full list of members
dot icon11/11/1992
Secretary's particulars changed;director's particulars changed
dot icon15/07/1992
Particulars of mortgage/charge
dot icon03/04/1992
Particulars of mortgage/charge
dot icon13/11/1991
Ad 01/11/91--------- premium £ si 98@1=98 £ ic 2/100
dot icon04/11/1991
Full accounts made up to 1991-03-31
dot icon04/11/1991
Return made up to 28/10/91; full list of members
dot icon01/08/1990
Particulars of mortgage/charge
dot icon23/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1990
Registered office changed on 24/01/90 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL
dot icon19/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul Adrian
Director
01/11/2006 - Present
58
Freeman, Peter Richard
Director
09/11/2000 - 31/10/2006
5
Buggins, David Francis
Director
09/11/2000 - 15/02/2011
5
Taylor, Paul Adrian
Secretary
01/11/2006 - Present
12
Bansal, Surinder Singh
Director
31/03/1994 - 09/11/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW SPRINGS & PRESSINGS LIMITED

ARROW SPRINGS & PRESSINGS LIMITED is an(a) Dissolved company incorporated on 19/12/1989 with the registered office located at 76 Arthur Street, Redditch, Worcestershire B98 8JY. There are currently 3 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 SPRINGS & PRESSINGS LIMITED?

toggle

ARROW SPRINGS & PRESSINGS LIMITED is currently Dissolved. It was registered on 19/12/1989 and dissolved on 24/10/2011.

Where is ARROW SPRINGS & PRESSINGS LIMITED located?

toggle

ARROW SPRINGS & PRESSINGS LIMITED is registered at 76 Arthur Street, Redditch, Worcestershire B98 8JY.

What does ARROW SPRINGS & PRESSINGS LIMITED do?

toggle

ARROW SPRINGS & PRESSINGS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for ARROW SPRINGS & PRESSINGS LIMITED?

toggle

The latest filing was on 24/10/2011: Final Gazette dissolved via voluntary strike-off.