ARROWHEAD ELECTRICAL PRODUCTS (UK) LIMITED

Register to unlock more data on OkredoRegister

ARROWHEAD ELECTRICAL PRODUCTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09402265

Incorporation date

22/01/2015

Size

Group

Contacts

Registered address

Registered address

Euro House The Nursery, 1 Wincobank Way, South Normanton, Derbys DE55 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2015)
dot icon18/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon17/02/2026
Termination of appointment of Markus Linder as a director on 2024-03-26
dot icon17/02/2026
Appointment of Mr Markus Linder as a director on 2024-03-26
dot icon19/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon04/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Memorandum and Articles of Association
dot icon28/06/2024
Registration of charge 094022650003, created on 2024-06-18
dot icon27/06/2024
Registration of charge 094022650002, created on 2024-06-18
dot icon21/06/2024
Registration of charge 094022650001, created on 2024-06-18
dot icon15/06/2024
Resolutions
dot icon23/04/2024
Group of companies' accounts made up to 2022-12-31
dot icon26/03/2024
Appointment of Mr Markus Linder as a director on 2024-03-26
dot icon05/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon30/10/2023
Director's details changed for Mr William Arthur Canady on 2023-10-10
dot icon30/10/2023
Director's details changed for Mr Adam Mcmahon on 2023-10-10
dot icon30/10/2023
Director's details changed for Mr Peter Hakanson on 2023-10-10
dot icon19/10/2023
Termination of appointment of James Beukelman as a director on 2023-10-10
dot icon19/10/2023
Termination of appointment of John Matthew Mosunic as a director on 2023-10-10
dot icon19/10/2023
Appointment of Mr William Arthur Canady as a director on 2023-10-10
dot icon19/10/2023
Appointment of Mr Peter Hakanson as a director on 2023-10-10
dot icon19/10/2023
Appointment of Mr Adam Mcmahon as a director on 2023-10-10
dot icon24/08/2023
Appointment of Mr Stuart Davis as a secretary on 2023-08-24
dot icon28/06/2023
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Euro House the Nursery 1 Wincobank Way South Normanton Derbys DE55 2FX on 2023-06-28
dot icon15/06/2023
Termination of appointment of Vistra Cosec Limited as a secretary on 2023-06-15
dot icon30/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon23/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-21
dot icon19/10/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr James Beukelman on 2022-10-19
dot icon23/08/2022
Director's details changed for Mr James Beukelman on 2022-08-22
dot icon18/02/2022
Termination of appointment of Ben Marshall as a director on 2022-02-17
dot icon18/02/2022
Termination of appointment of Rob Rutledge as a director on 2022-02-17
dot icon17/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon29/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/12/2021
Termination of appointment of Bradley J Roberts as a director on 2021-08-31
dot icon16/12/2021
Termination of appointment of Steve Stubitz as a director on 2021-08-31
dot icon27/10/2021
Appointment of Mr Rob Rutledge as a director on 2021-10-26
dot icon27/10/2021
Appointment of Mr Ben Marshall as a director on 2021-10-26
dot icon26/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon27/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/07/2020
Termination of appointment of James Wisnoski as a director on 2020-03-01
dot icon10/07/2020
Appointment of John Matthew Mosunic as a director on 2020-03-01
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon11/12/2019
Director's details changed for James Wisnoski on 2019-12-11
dot icon11/12/2019
Director's details changed for Mr Steve Stubitz on 2019-12-11
dot icon11/12/2019
Director's details changed for Mr Bradley J Roberts on 2019-12-11
dot icon11/12/2019
Registered office address changed from C/O Jordan Company Secretaries Limited Suite 1 3rd Floor St James Square London SW1Y 4LB to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2019-12-11
dot icon15/11/2019
Appointment of Vistra Cosec Limited as a secretary on 2019-09-25
dot icon25/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/04/2019
Compulsory strike-off action has been discontinued
dot icon17/04/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon08/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon18/12/2017
Statement by Directors
dot icon18/12/2017
Statement of capital on 2017-12-18
dot icon18/12/2017
Solvency Statement dated 22/11/17
dot icon18/12/2017
Resolutions
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon13/09/2017
Registered office address changed from 21 Tudor Street London EC4Y 0DJ to C/O Jordan Company Secretaries Limited Suite 1 3rd Floor St James Square London SW1Y 4LB on 2017-09-13
dot icon13/09/2017
Termination of appointment of James Beukelman as a secretary on 2017-08-31
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Appointment of Steve Stubitz as a director on 2016-08-30
dot icon14/09/2016
Appointment of Bradley J Roberts as a director on 2016-08-30
dot icon13/09/2016
Termination of appointment of Stephen P Dyke as a director on 2016-08-30
dot icon13/09/2016
Termination of appointment of Stephen P Dyke as a director on 2016-08-30
dot icon13/09/2016
Termination of appointment of Robert a Langley as a director on 2016-08-30
dot icon12/09/2016
Appointment of Mr James Beukelman as a director on 2016-09-08
dot icon09/09/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon08/07/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon28/06/2016
Appointment of James Beukelman as a secretary on 2016-04-14
dot icon17/06/2016
Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG United Kingdom to 21 Tudor Street London EC4Y 0DJ on 2016-06-17
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon13/01/2016
Director's details changed for Mr Robert a Langley on 2016-01-04
dot icon13/01/2016
Director's details changed for James Wisnoski on 2016-01-04
dot icon13/01/2016
Director's details changed for Mr Stephen P Dyke on 2016-01-04
dot icon01/12/2015
Termination of appointment of Scott Finegan as a director on 2015-10-20
dot icon18/11/2015
Appointment of Robert a Langley as a director on 2015-10-20
dot icon18/11/2015
Appointment of Stephen P Dyke as a director on 2015-10-20
dot icon18/11/2015
Termination of appointment of John Starcevich as a director on 2015-10-20
dot icon13/08/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon22/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
25/09/2019 - 15/06/2023
1668
Beukelman, James
Director
08/09/2016 - 10/10/2023
2
Mosunic, John Matthew
Director
01/03/2020 - 10/10/2023
2
Marshall, Ben
Director
26/10/2021 - 17/02/2022
2
Roberts, Bradley J
Director
30/08/2016 - 31/08/2021
5

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+
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 ARROWHEAD ELECTRICAL PRODUCTS (UK) LIMITED

ARROWHEAD ELECTRICAL PRODUCTS (UK) LIMITED is an(a) Active company incorporated on 22/01/2015 with the registered office located at Euro House The Nursery, 1 Wincobank Way, South Normanton, Derbys DE55 2FX. There are currently 5 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 ARROWHEAD ELECTRICAL PRODUCTS (UK) LIMITED?

toggle

ARROWHEAD ELECTRICAL PRODUCTS (UK) LIMITED is currently Active. It was registered on 22/01/2015 .

Where is ARROWHEAD ELECTRICAL PRODUCTS (UK) LIMITED located?

toggle

ARROWHEAD ELECTRICAL PRODUCTS (UK) LIMITED is registered at Euro House The Nursery, 1 Wincobank Way, South Normanton, Derbys DE55 2FX.

What does ARROWHEAD ELECTRICAL PRODUCTS (UK) LIMITED do?

toggle

ARROWHEAD ELECTRICAL PRODUCTS (UK) LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for ARROWHEAD ELECTRICAL PRODUCTS (UK) LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-22 with no updates.