ARROWHEAD TARGET FACES LIMITED

Register to unlock more data on OkredoRegister

ARROWHEAD TARGET FACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05035186

Incorporation date

05/02/2004

Size

Small

Contacts

Registered address

Registered address

Unit 22 Two Gates Trading Estate, Watling Street, Tamworth B77 5AECopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon25/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon08/05/2025
Accounts for a small company made up to 2024-08-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon09/05/2024
Accounts for a small company made up to 2023-08-31
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon01/02/2024
Director's details changed for Mrs Anita Karen Plowman on 2024-02-01
dot icon01/02/2024
Director's details changed for Mr Mark Wayne Plowman on 2024-02-01
dot icon24/05/2023
Accounts for a small company made up to 2022-08-31
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon12/05/2022
Accounts for a small company made up to 2021-08-31
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon13/03/2020
Accounts for a small company made up to 2019-08-31
dot icon09/03/2020
Previous accounting period shortened from 2019-12-31 to 2019-08-31
dot icon13/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon03/01/2020
Registered office address changed from Bourne Lodge Winterborne Zelston Blandford Forum Dorset DT11 9EU to Unit 22 Two Gates Trading Estate Watling Street Tamworth B77 5AE on 2020-01-03
dot icon18/06/2019
Termination of appointment of Ronald Desmond Sorrell as a director on 2019-04-30
dot icon18/06/2019
Termination of appointment of Anne Jones as a director on 2019-04-30
dot icon18/06/2019
Termination of appointment of David Alfred Howell as a director on 2019-04-30
dot icon18/06/2019
Termination of appointment of Ronald Desmond Sorrell as a secretary on 2019-04-30
dot icon18/06/2019
Appointment of Mr Mark Wayne Plowman as a director on 2019-04-30
dot icon18/06/2019
Appointment of Mrs Anita Karen Plowman as a director on 2019-04-30
dot icon16/05/2019
Resolutions
dot icon10/05/2019
Cessation of Ronald Desmond Sorrell as a person with significant control on 2019-04-30
dot icon10/05/2019
Cessation of David Alfred Howell as a person with significant control on 2019-04-30
dot icon10/05/2019
Notification of Kep Print Group Limited as a person with significant control on 2019-04-30
dot icon10/05/2019
Cessation of Anne Jones as a person with significant control on 2019-04-30
dot icon29/04/2019
Micro company accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon08/02/2016
Director's details changed for Mr. David Alfred Howell on 2015-10-01
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon17/02/2014
Appointment of Mrs Anne Jones as a director
dot icon03/02/2014
Termination of appointment of Richard Jones as a director
dot icon03/02/2014
Registered office address changed from East Down Centre Dunsford Exeter Devon EX6 7AL on 2014-02-03
dot icon10/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr. Ronald Desmond Sorrell on 2010-03-03
dot icon10/03/2010
Director's details changed for Richard Paul Jones on 2010-03-03
dot icon10/03/2010
Director's details changed for Mr. David Alfred Howell on 2010-03-03
dot icon01/03/2010
Secretary's details changed for Ronald Desmond Sorrell on 2009-09-30
dot icon18/02/2010
Director's details changed for David Alfred Howell on 2009-04-01
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 05/02/09; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/03/2008
Return made up to 05/02/08; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/07/2007
Registered office changed on 03/07/07 from: east down centre dunsford exeter devon EX6 7AL
dot icon03/07/2007
New secretary appointed
dot icon14/06/2007
Director resigned
dot icon05/06/2007
Registered office changed on 05/06/07 from: c r p print & packaging LTD cooks road weldon industrial estate corby northamptonshire NN17 5JT
dot icon05/06/2007
Secretary resigned
dot icon13/03/2007
Return made up to 05/02/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/05/2006
Director resigned
dot icon13/03/2006
Return made up to 05/02/06; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/03/2005
Return made up to 05/02/05; full list of members
dot icon16/12/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon07/09/2004
Ad 12/08/04--------- £ si [email protected]=524 £ ic 1/525
dot icon28/07/2004
New director appointed
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
Registered office changed on 26/02/04 from: the britannia suite 2ND floor saint james's 79 oxford street manchester lancashire M1 6FR
dot icon05/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plowman, Mark Wayne
Director
30/04/2019 - Present
13
Plowman, Anita Karen
Director
30/04/2019 - Present
9
Mrs Anne Jones
Director
01/01/2014 - 30/04/2019
-
Sorrell, Ronald Desmond, 050698
Director
05/02/2004 - 30/04/2019
12
Mr David Alfred Howell
Director
05/02/2004 - 30/04/2019
1

Persons with Significant Control

4
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 TARGET FACES LIMITED

ARROWHEAD TARGET FACES LIMITED is an(a) Active company incorporated on 05/02/2004 with the registered office located at Unit 22 Two Gates Trading Estate, Watling Street, Tamworth B77 5AE. 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 ARROWHEAD TARGET FACES LIMITED?

toggle

ARROWHEAD TARGET FACES LIMITED is currently Active. It was registered on 05/02/2004 .

Where is ARROWHEAD TARGET FACES LIMITED located?

toggle

ARROWHEAD TARGET FACES LIMITED is registered at Unit 22 Two Gates Trading Estate, Watling Street, Tamworth B77 5AE.

What does ARROWHEAD TARGET FACES LIMITED do?

toggle

ARROWHEAD TARGET FACES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ARROWHEAD TARGET FACES LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-05 with updates.