ARROWHEAD INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARROWHEAD INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03751893

Incorporation date

14/04/1999

Size

Small

Contacts

Registered address

Registered address

2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks HP18 0RACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon29/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon05/09/2025
Accounts for a small company made up to 2024-10-31
dot icon28/08/2025
Termination of appointment of Simon Henry Davies as a director on 2025-07-01
dot icon01/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon30/10/2024
Accounts for a small company made up to 2023-10-31
dot icon30/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon20/12/2023
Notification of Joseph Leon Cassidy as a person with significant control on 2023-05-12
dot icon20/12/2023
Cessation of Harry Shawn Mashburn as a person with significant control on 2023-05-12
dot icon20/12/2023
Cessation of Ralph Gerald Wilson as a person with significant control on 2023-05-12
dot icon24/11/2023
Appointment of Mr Jonathan Blake Sykes as a director on 2023-05-12
dot icon24/11/2023
Termination of appointment of Harry Shawn Mashburn as a director on 2023-05-12
dot icon24/11/2023
Appointment of Mr Joseph Leon Cassidy as a director on 2023-05-12
dot icon24/11/2023
Termination of appointment of Ralph Gerald Wilson as a director on 2023-05-12
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon07/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/06/2017
Confirmation statement made on 2017-04-14 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/06/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon07/06/2016
Appointment of Mr Harry Shawn Mashburn as a director on 2015-11-01
dot icon06/06/2016
Termination of appointment of John Peter Vassallo as a secretary on 2015-11-01
dot icon06/06/2016
Termination of appointment of John Peter Vassallo as a director on 2015-11-01
dot icon14/10/2015
Secretary's details changed for John Peter Vassallo on 2015-08-03
dot icon14/10/2015
Director's details changed for Simon Henry Davies on 2015-08-03
dot icon14/10/2015
Director's details changed for Ralph Gerald Wilson on 2015-08-03
dot icon14/10/2015
Director's details changed for John Peter Vassallo on 2015-08-03
dot icon27/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/06/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/07/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/06/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon06/06/2012
Director's details changed for John Peter Vassallo on 2011-04-15
dot icon06/06/2012
Director's details changed for Ralph Gerald Wilson on 2011-04-15
dot icon06/06/2012
Director's details changed for Simon Henry Davies on 2011-01-15
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/06/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon28/06/2011
Director's details changed for Ralph Gerald Wilson on 2010-04-15
dot icon28/06/2011
Director's details changed for John Peter Vassallo on 2010-04-15
dot icon10/03/2011
Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 2011-03-10
dot icon27/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon10/11/2009
Secretary's details changed for John Peter Vassallo on 2009-10-23
dot icon04/11/2009
Director's details changed for John Peter Vassallo on 2009-10-23
dot icon04/11/2009
Director's details changed for Ralph Gerald Wilson on 2009-10-23
dot icon04/11/2009
Director's details changed for Simon Henry Davies on 2009-10-23
dot icon15/04/2009
Return made up to 14/04/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/08/2008
Registered office changed on 06/08/2008 from 5 stuart house elizabeth street corby northamptonshire NN17 1SE
dot icon16/04/2008
Return made up to 14/04/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/04/2007
Return made up to 14/04/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/04/2006
Return made up to 14/04/06; full list of members
dot icon23/05/2005
Accounts for a small company made up to 2004-10-31
dot icon19/04/2005
Return made up to 14/04/05; full list of members
dot icon14/06/2004
Secretary's particulars changed;director's particulars changed
dot icon14/06/2004
Return made up to 14/04/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-10-31
dot icon11/07/2003
Ad 07/05/03--------- £ si 4998@1=4998 £ ic 2/5000
dot icon11/07/2003
Nc inc already adjusted 07/05/03
dot icon11/07/2003
Resolutions
dot icon18/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/04/2003
Return made up to 14/04/03; full list of members
dot icon16/12/2002
Registered office changed on 16/12/02 from: 3 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon14/11/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/11/2002
Registered office changed on 08/11/02 from: suite no 220 victoria house business centre desborough street high wycombe HP11 2LY
dot icon18/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon26/04/2002
Return made up to 14/04/02; full list of members
dot icon22/04/2002
New director appointed
dot icon06/11/2001
Secretary resigned;director resigned
dot icon04/09/2001
Return made up to 14/04/00; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon15/08/2001
Return made up to 14/04/01; full list of members
dot icon09/10/2000
Accounts for a small company made up to 1999-10-31
dot icon06/07/2000
Secretary's particulars changed;director's particulars changed
dot icon12/08/1999
New director appointed
dot icon10/08/1999
Accounting reference date shortened from 30/04/00 to 31/10/99
dot icon03/08/1999
New secretary appointed;new director appointed
dot icon03/08/1999
New director appointed
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+48.92 % *

* during past year

Cash in Bank

£1,591,728.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.14M
-
0.00
1.07M
-
2022
8
1.73M
-
0.00
1.59M
-
2022
8
1.73M
-
0.00
1.59M
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

1.73M £Ascended51.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.59M £Ascended48.92 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/04/1999 - 13/04/1999
99600
Wilson, Ralph Gerald
Director
26/07/1999 - 12/05/2023
-
Davies, Simon Henry
Director
15/04/2002 - 01/07/2025
3
Mashburn, Harry Shawn
Director
01/11/2015 - 12/05/2023
-
Vassallo, John Peter
Secretary
13/04/1999 - 31/10/2015
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARROWHEAD INDUSTRIAL SERVICES LIMITED

ARROWHEAD INDUSTRIAL SERVICES LIMITED is an(a) Active company incorporated on 14/04/1999 with the registered office located at 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks HP18 0RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWHEAD INDUSTRIAL SERVICES LIMITED?

toggle

ARROWHEAD INDUSTRIAL SERVICES LIMITED is currently Active. It was registered on 14/04/1999 .

Where is ARROWHEAD INDUSTRIAL SERVICES LIMITED located?

toggle

ARROWHEAD INDUSTRIAL SERVICES LIMITED is registered at 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks HP18 0RA.

What does ARROWHEAD INDUSTRIAL SERVICES LIMITED do?

toggle

ARROWHEAD INDUSTRIAL SERVICES LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does ARROWHEAD INDUSTRIAL SERVICES LIMITED have?

toggle

ARROWHEAD INDUSTRIAL SERVICES LIMITED had 8 employees in 2022.

What is the latest filing for ARROWHEAD INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-14 with no updates.