ARROWEBROOK COACHES LIMITED

Register to unlock more data on OkredoRegister

ARROWEBROOK COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06135930

Incorporation date

05/03/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

Barnston House, Beacon Lane, Heswall, Wirral CH60 0EECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon04/01/2025
Compulsory strike-off action has been discontinued
dot icon02/01/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon11/12/2023
Change of details for Mrs Paula Parsons as a person with significant control on 2023-12-07
dot icon11/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon28/04/2023
Confirmation statement made on 2023-03-05 with updates
dot icon27/04/2023
Cessation of Anthony George Parsons as a person with significant control on 2023-01-01
dot icon08/07/2022
Termination of appointment of Anthony George Parsons as a director on 2022-03-24
dot icon06/07/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon02/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon23/03/2020
Total exemption small company accounts made up to 2016-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon06/03/2020
Secretary's details changed for Mrs Paula Parsons on 2020-03-05
dot icon28/02/2020
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon16/12/2019
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2019
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2019
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2019
Termination of appointment of Derek Parsons as a director on 2019-11-13
dot icon13/11/2019
Appointment of Mr Anthony George Parsons as a director on 2019-11-13
dot icon13/11/2019
Appointment of Mrs Paula Parsons as a director on 2019-11-13
dot icon11/11/2019
Annual return made up to 2014-03-05 with full list of shareholders
dot icon06/11/2019
Annual return made up to 2016-03-05 with full list of shareholders
dot icon06/11/2019
Annual return made up to 2015-03-05 with full list of shareholders
dot icon05/11/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon05/11/2019
Confirmation statement made on 2017-03-05 with updates
dot icon05/11/2019
Confirmation statement made on 2018-03-05 with no updates
dot icon05/11/2019
Notification of Anthony George Parsons as a person with significant control on 2016-04-06
dot icon05/11/2019
Notification of Paula Parsons as a person with significant control on 2016-04-06
dot icon16/09/2019
Annual return made up to 2013-03-05 with full list of shareholders
dot icon09/09/2019
Termination of appointment of Paula Parsons as a director on 2016-01-14
dot icon03/09/2019
Compulsory strike-off action has been discontinued
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon25/06/2018
Termination of appointment of Anthony George Parsons as a director on 2017-06-16
dot icon13/06/2017
Appointment of Mr Derek Parsons as a director on 2017-06-05
dot icon31/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2011
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon25/03/2011
Annual return made up to 2010-03-05 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2009
Return made up to 05/03/09; full list of members
dot icon12/08/2008
Return made up to 05/03/08; full list of members
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon24/03/2007
Director resigned
dot icon24/03/2007
Secretary resigned
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New secretary appointed;new director appointed
dot icon05/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
07/12/2025
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Paula Parsons
Director
05/03/2007 - 14/01/2016
-
Mrs Paula Parsons
Director
13/11/2019 - Present
-
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
05/03/2007 - 05/03/2007
917
Mr Anthony George Parsons
Director
13/11/2019 - 24/03/2022
-
Mr Anthony George Parsons
Director
05/03/2007 - 16/06/2017
-

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 ARROWEBROOK COACHES LIMITED

ARROWEBROOK COACHES LIMITED is an(a) Active company incorporated on 05/03/2007 with the registered office located at Barnston House, Beacon Lane, Heswall, Wirral CH60 0EE. 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 ARROWEBROOK COACHES LIMITED?

toggle

ARROWEBROOK COACHES LIMITED is currently Active. It was registered on 05/03/2007 .

Where is ARROWEBROOK COACHES LIMITED located?

toggle

ARROWEBROOK COACHES LIMITED is registered at Barnston House, Beacon Lane, Heswall, Wirral CH60 0EE.

What does ARROWEBROOK COACHES LIMITED do?

toggle

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

What is the latest filing for ARROWEBROOK COACHES LIMITED?

toggle

The latest filing was on 04/01/2025: Compulsory strike-off action has been discontinued.