ARROWLINE MINIBUSES LIMITED

Register to unlock more data on OkredoRegister

ARROWLINE MINIBUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04570121

Incorporation date

23/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Mary's House, Netherhampton, Salisbury SP2 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon27/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/10/2022
Confirmation statement made on 2022-10-23 with updates
dot icon20/07/2022
Cessation of Clare Marie Lowe as a person with significant control on 2022-02-28
dot icon20/07/2022
Termination of appointment of Clare Marie Lowe as a director on 2022-02-28
dot icon20/07/2022
Change of details for Mr David Neil Lowe as a person with significant control on 2022-02-28
dot icon18/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon25/06/2021
Change of details for Mr David Neil Lowe as a person with significant control on 2021-06-24
dot icon25/06/2021
Director's details changed for Mrs Clare Marie Lowe on 2021-06-24
dot icon25/06/2021
Change of details for Mrs Clare Marie Lowe as a person with significant control on 2021-06-24
dot icon25/06/2021
Director's details changed for Mr David Neil Lowe on 2021-06-24
dot icon19/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/12/2019
Change of details for Mrs Clare Marie Lowe as a person with significant control on 2019-12-09
dot icon09/12/2019
Director's details changed for Mr David Neil Lowe on 2019-12-09
dot icon09/12/2019
Change of details for Mr David Neil Lowe as a person with significant control on 2019-12-09
dot icon09/12/2019
Director's details changed for Mrs Clare Marie Lowe on 2019-12-09
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/06/2010
Director's details changed for Clare Marie Lowe on 2010-06-17
dot icon17/06/2010
Director's details changed for David Neil Lowe on 2009-10-01
dot icon17/06/2010
Director's details changed for David Neil Lowe on 2010-06-17
dot icon17/06/2010
Director's details changed for Clare Marie Lowe on 2009-10-01
dot icon23/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon23/10/2009
Director's details changed for Clare Marie Lowe on 2009-10-23
dot icon23/10/2009
Director's details changed for David Neil Lowe on 2009-10-01
dot icon10/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/10/2007
Return made up to 23/10/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/11/2006
Return made up to 23/10/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/10/2005
Return made up to 23/10/05; full list of members
dot icon12/10/2005
Director's particulars changed
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/11/2004
Return made up to 23/10/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/11/2003
Return made up to 23/10/03; full list of members
dot icon22/11/2002
Director's particulars changed
dot icon15/11/2002
Director's particulars changed
dot icon11/11/2002
New director appointed
dot icon01/11/2002
Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
27.23K
-
0.00
43.07K
-
2022
2
21.50K
-
0.00
28.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Corporate Secretary
22/10/2002 - Present
332
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
22/10/2002 - 22/10/2002
5431
Lowe, David Neil
Director
23/10/2002 - Present
2
Mrs Clare Marie Lowe
Director
22/10/2002 - 27/02/2022
-

Persons with Significant Control

2
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 ARROWLINE MINIBUSES LIMITED

ARROWLINE MINIBUSES LIMITED is an(a) Active company incorporated on 23/10/2002 with the registered office located at St Mary's House, Netherhampton, Salisbury SP2 8PU. 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 ARROWLINE MINIBUSES LIMITED?

toggle

ARROWLINE MINIBUSES LIMITED is currently Active. It was registered on 23/10/2002 .

Where is ARROWLINE MINIBUSES LIMITED located?

toggle

ARROWLINE MINIBUSES LIMITED is registered at St Mary's House, Netherhampton, Salisbury SP2 8PU.

What does ARROWLINE MINIBUSES LIMITED do?

toggle

ARROWLINE MINIBUSES LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ARROWLINE MINIBUSES LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-23 with no updates.