BLACK ARROW GROUP LIMITED

Register to unlock more data on OkredoRegister

BLACK ARROW GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00627159

Incorporation date

01/05/1959

Size

Small

Contacts

Registered address

Registered address

3rd Floor Profile West, 950 Great West Road, Brentford, Middlesex TW8 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1959)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/01/2026
Notification of Ian Edward as a person with significant control on 2026-01-22
dot icon06/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon03/11/2025
Termination of appointment of Arnold Edward as a director on 2025-10-24
dot icon03/11/2025
Cessation of Arnold Edward as a person with significant control on 2025-10-24
dot icon18/06/2025
Change of details for Arnold Edward as a person with significant control on 2025-06-18
dot icon06/06/2025
Accounts for a small company made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon09/10/2024
Change of details for Arnold Edward as a person with significant control on 2024-03-31
dot icon09/10/2024
Change of details for Maurice Edward as a person with significant control on 2024-03-31
dot icon23/01/2024
Appointment of Mrs Shelley Harris as a director on 2023-05-25
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon22/09/2023
Termination of appointment of David Oliver Horne as a director on 2022-12-31
dot icon22/09/2023
Appointment of Mrs Amanda Marsden as a director on 2022-12-31
dot icon05/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2022
Second filing of Confirmation Statement dated 2021-10-26
dot icon28/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-10-26 with updates
dot icon05/02/2020
Termination of appointment of Simon Geoffrey Lake as a director on 2020-01-29
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon16/01/2019
Appointment of Mr Simon Geoffrey Lake as a director on 2019-01-16
dot icon16/01/2019
Termination of appointment of Ronald Norman Waxman as a director on 2019-01-16
dot icon16/01/2019
Termination of appointment of Ronald Norman Waxman as a secretary on 2019-01-16
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon08/12/2017
Confirmation statement made on 2017-10-26 with updates
dot icon02/11/2017
Register inspection address has been changed from Norther House Norther House Woodsome Park Huddersfield HH8 0GA United Kingdom to 17 West Street Farnham GU9 7DR
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon12/12/2016
Notification of Arnold Edward as a person with significant control on 2016-11-29
dot icon12/12/2016
Notification of Maurice Edward as a person with significant control on 2016-11-29
dot icon28/11/2016
Elect to keep the persons' with significant control register information on the public register
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Register inspection address has been changed to Norther House Norther House Woodsome Park Huddersfield HH8 0GA
dot icon10/11/2016
Satisfaction of charge 006271590001 in full
dot icon09/03/2016
Registration of charge 006271590001, created on 2016-03-08
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-10-26 with bulk list of shareholders
dot icon11/06/2015
Registered office address changed from , 155-157 Staines Road, Hounslow, Middlesex, TW3 1JB to 3rd Floor Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 2015-06-11
dot icon24/11/2014
Annual return made up to 2014-10-26 with bulk list of shareholders
dot icon24/11/2014
Register inspection address has been changed to Norther House Woodsome Park Fenay Bridge Huddlesfield HH8 0GA
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2013
Annual return made up to 2013-10-26 with bulk list of shareholders
dot icon22/10/2013
Memorandum and Articles of Association
dot icon22/10/2013
Resolutions
dot icon22/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Auditor's resignation
dot icon06/11/2012
Annual return made up to 2012-10-26 with bulk list of shareholders
dot icon12/10/2012
Accounts for a small company made up to 2012-03-31
dot icon06/01/2012
Auditor's resignation
dot icon11/11/2011
Annual return made up to 2011-10-26 with bulk list of shareholders
dot icon22/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon03/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-26 with bulk list of shareholders
dot icon18/02/2010
Re-registration of Memorandum and Articles
dot icon18/02/2010
Resolutions
dot icon18/02/2010
Certificate of re-registration from Public Limited Company to Private
dot icon18/02/2010
Re-registration from a public company to a private limited company
dot icon26/01/2010
Purchase of own shares.
dot icon18/11/2009
Annual return made up to 2009-10-26 with bulk list of shareholders
dot icon18/11/2009
Termination of appointment of Roy Pelham as a director
dot icon23/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon02/09/2009
Location of register of members
dot icon12/11/2008
Return made up to 26/10/08; bulk list available separately
dot icon06/11/2008
Gbp ic 3758665.6/3744165.6\22/10/08\gbp sr [email protected]=14500\
dot icon29/09/2008
Full accounts made up to 2008-03-31
dot icon12/09/2008
Gbp ic 3759665.6/3758665.6\01/09/08\gbp sr [email protected]=1000\
dot icon25/06/2008
Gbp ic 3818918/3759665.6\29/04/08\gbp sr [email protected]=59252.4\
dot icon05/06/2008
Director appointed roy pelham
dot icon05/06/2008
Registered office changed on 05/06/2008 from, 748 london road, houndslow, middlesex, TW3 1PD
dot icon05/06/2008
Director appointed paul edward
dot icon24/01/2008
£ ic 3882683/3818918 20/12/07 £ sr [email protected]=63765
dot icon09/01/2008
£ ic 3890467/3882683 14/12/07 £ sr [email protected]=7784
dot icon03/11/2007
Return made up to 26/10/07; bulk list available separately
dot icon12/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon27/06/2007
£ ic 3899040/3890467 29/05/07 £ sr [email protected]=8573
dot icon28/11/2006
Return made up to 26/10/06; bulk list available separately
dot icon28/09/2006
£ ic 3923040/3899040 11/09/06 £ sr [email protected]=24000
dot icon12/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon29/08/2006
Ad 21/08/06--------- £ si [email protected]=21100 £ ic 3901940/3923040
dot icon28/12/2005
£ ic 3903140/3901940 02/12/05 £ sr [email protected]=1200
dot icon10/11/2005
Return made up to 26/10/05; bulk list available separately
dot icon15/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon04/05/2005
£ ic 3911140/3903140 18/04/05 £ sr [email protected]=8000
dot icon17/03/2005
£ ic 3914563/3911140 28/02/05 £ sr [email protected]=3423
dot icon06/01/2005
£ ic 3924563/3914563 17/12/04 £ sr [email protected]=10000
dot icon12/11/2004
Return made up to 26/10/04; bulk list available separately
dot icon21/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon17/09/2004
£ ic 3911563/3889563 25/08/04 £ sr [email protected]=22000
dot icon17/09/2004
£ ic 3918563/3911563 10/08/04 £ sr [email protected]=7000
dot icon07/06/2004
£ ic 3924563/3918563 14/05/04 £ sr [email protected]=6000
dot icon16/01/2004
£ ic 3974563/3924563 18/12/03 £ sr [email protected]=50000
dot icon09/01/2004
£ ic 3991563/3974563 01/12/03 £ sr [email protected]=17000
dot icon21/11/2003
Return made up to 26/10/03; bulk list available separately
dot icon23/10/2003
£ ic 3990563/3984313 06/10/03 £ sr [email protected]=6250
dot icon09/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon23/09/2003
£ ic 3995563/3990563 28/08/03 £ sr [email protected]=5000
dot icon31/05/2003
£ ic 3997563/3995563 25/04/03 £ sr [email protected]=2000
dot icon31/05/2003
£ ic 4002563/3997563 06/05/03 £ sr [email protected]=5000
dot icon16/05/2003
£ ic 4017563/4002563 24/04/03 £ sr [email protected]=15000
dot icon15/05/2003
£ ic 4019563/4017563 16/04/03 £ sr [email protected]=2000
dot icon15/05/2003
£ ic 4024563/4019563 28/03/03 £ sr [email protected]=5000
dot icon30/04/2003
£ ic 4028563/4024563 02/04/03 £ sr [email protected]=4000
dot icon14/04/2003
£ ic 4042563/4028563 28/03/03 £ sr [email protected]=14000
dot icon14/04/2003
£ ic 4052563/4042563 25/03/03 £ sr [email protected]=10000
dot icon14/04/2003
£ ic 4067563/4052563 26/03/03 £ sr [email protected]=15000
dot icon14/04/2003
£ ic 4075563/4067563 24/03/03 £ sr [email protected]=8000
dot icon06/04/2003
£ ic 4106963/4075563 20/03/03 £ sr [email protected]=31400
dot icon06/04/2003
£ ic 4111963/4106963 12/03/03 £ sr [email protected]=5000
dot icon31/03/2003
£ ic 4115963/4111963 03/03/03 £ sr [email protected]=4000
dot icon08/02/2003
£ ic 4120963/4115963 28/01/03 £ sr [email protected]=5000
dot icon31/01/2003
£ ic 4124963/4120963 20/01/03 £ sr [email protected]=4000
dot icon10/01/2003
£ sr [email protected] 17/09/02
dot icon24/12/2002
£ ic 4127763/4124963 13/12/02 £ sr [email protected]=2800
dot icon02/12/2002
Return made up to 26/10/02; bulk list available separately
dot icon29/10/2002
£ ic 4147763/4132763 06/09/02 £ sr [email protected]=15000
dot icon10/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon06/03/2002
£ ic 4278883/4147763 20/02/02 £ sr [email protected]=131120
dot icon05/12/2001
Return made up to 26/10/01; bulk list available separately
dot icon08/11/2001
Director resigned
dot icon08/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon11/06/2001
£ ic 4298884/4288884 01/05/01 £ sr [email protected]=10000
dot icon08/05/2001
£ ic 4318884/4298884 30/03/01 £ sr [email protected]=20000
dot icon24/04/2001
£ ic 4323884/4318884 28/02/01 £ sr [email protected]=5000
dot icon24/04/2001
£ ic 4348884/4323884 05/03/01 £ sr 25000@1=25000
dot icon30/11/2000
Return made up to 26/10/00; bulk list available separately
dot icon18/10/2000
£ ic 4348883/4318883 21/09/00 £ sr [email protected]=30000
dot icon18/10/2000
£ ic 4358883/4348883 17/09/00 £ sr [email protected]=10000
dot icon12/10/2000
Full group accounts made up to 2000-03-31
dot icon18/09/2000
£ ic 4558883/4358883 29/08/00 £ sr [email protected]=200000
dot icon18/09/2000
£ ic 4598883/4558883 25/08/00 £ sr [email protected]=40000
dot icon07/09/2000
£ ic 4638883/4598883 23/08/00 £ sr [email protected]=40000
dot icon07/09/2000
£ ic 4658883/4638883 18/08/00 £ sr [email protected]=20000
dot icon26/11/1999
Return made up to 26/10/99; bulk list available separately
dot icon20/10/1999
Full group accounts made up to 1999-03-31
dot icon30/09/1999
£ ic 4665883/4658883 17/09/99 £ sr [email protected]=7000
dot icon30/09/1999
£ ic 4675883/4665883 15/09/99 £ sr [email protected]=10000
dot icon01/09/1999
£ ic 4695883/4675883 18/08/99 £ sr [email protected]=20000
dot icon27/04/1999
£ ic 4705883/4695883 06/04/99 £ sr [email protected]=10000
dot icon27/04/1999
£ ic 4720883/4705883 14/04/99 £ sr [email protected]=15000
dot icon08/04/1999
£ ic 4727883/4720883 25/03/99 £ sr [email protected]=7000
dot icon07/04/1999
£ ic 4737883/4727883 12/03/99 £ sr [email protected]=10000
dot icon26/03/1999
£ ic 4759883/4737883 10/03/99 £ sr [email protected]=22000
dot icon18/03/1999
£ ic 4774883/4759883 08/03/99 £ sr [email protected]=15000
dot icon18/03/1999
£ ic 4794883/4774883 03/03/99 £ sr [email protected]=20000
dot icon11/03/1999
£ ic 4804883/4794883 26/02/99 £ sr [email protected]=10000
dot icon11/03/1999
£ ic 4814883/4804883 23/02/99 £ sr [email protected]=10000
dot icon26/02/1999
£ ic 4834883/4814883 17/02/99 £ sr [email protected]=20000
dot icon22/12/1998
Location of register of members (non legible)
dot icon19/11/1998
Return made up to 26/10/98; bulk list available separately
dot icon12/10/1998
Full group accounts made up to 1998-03-31
dot icon23/06/1998
£ ic 4854883/4834883 03/06/98 £ sr [email protected]=20000
dot icon09/06/1998
£ ic 4879883/4854883 30/04/98 £ sr [email protected]=25000
dot icon04/06/1998
Director resigned
dot icon04/06/1998
£ ic 4889883/4879883 18/05/98 £ sr [email protected]=10000
dot icon29/05/1998
£ ic 4909883/4889883 21/04/98 £ sr [email protected]=20000
dot icon28/04/1998
Director resigned
dot icon09/04/1998
£ ic 4923883/4909883 16/03/98 £ sr [email protected]=14000
dot icon03/04/1998
Location of register of members (non legible)
dot icon19/03/1998
£ ic 4937283/4923883 28/01/98 £ sr [email protected]=13400
dot icon19/03/1998
£ ic 4941483/4937283 29/01/98 £ sr [email protected]=4200
dot icon19/03/1998
£ ic 4946483/4941483 06/02/98 £ sr [email protected]=5000
dot icon19/03/1998
£ ic 4951483/4946483 10/02/98 £ sr [email protected]=5000
dot icon19/03/1998
£ ic 4960483/4951483 11/02/98 £ sr [email protected]=9000
dot icon19/03/1998
£ ic 4973883/4960483 24/02/98 £ sr [email protected]=13400
dot icon19/03/1998
£ ic 4993883/4973883 04/03/98 £ sr [email protected]=20000
dot icon19/03/1998
£ ic 5009883/4993883 05/03/98 £ sr [email protected]=16000
dot icon18/02/1998
£ ic 4987283/4973283 10/02/98 £ sr [email protected]=14000
dot icon11/02/1998
£ ic 5009883/4987283 06/02/98 £ sr [email protected]=22600
dot icon25/11/1997
Return made up to 26/10/97; bulk list available separately
dot icon29/10/1997
Memorandum and Articles of Association
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Memorandum and Articles of Association
dot icon23/10/1997
Full group accounts made up to 1997-03-31
dot icon17/10/1997
Resolutions
dot icon27/05/1997
New director appointed
dot icon22/04/1997
Ad 17/04/97--------- £ si [email protected]=10000 £ ic 4999883/5009883
dot icon19/03/1997
Ad 06/03/97--------- £ si [email protected]=2000 £ ic 4997883/4999883
dot icon11/02/1997
Ad 03/02/97--------- £ si [email protected]=6200 £ ic 4991683/4997883
dot icon07/02/1997
Ad 20/12/96--------- £ si [email protected]=1200 £ ic 4990483/4991683
dot icon19/11/1996
Ad 13/11/96--------- £ si [email protected]=7000 £ ic 4983483/4990483
dot icon14/11/1996
Ad 04/11/96--------- £ si [email protected]=600 £ ic 4982883/4983483
dot icon07/11/1996
Return made up to 26/10/96; bulk list available separately
dot icon23/10/1996
Full group accounts made up to 1996-03-31
dot icon15/10/1996
Ad 07/10/96--------- £ si [email protected]=7300 £ ic 4955691/4962991
dot icon29/08/1996
Resolutions
dot icon24/06/1996
Director resigned
dot icon30/04/1996
New director appointed
dot icon22/04/1996
Director resigned
dot icon16/04/1996
Location of register of members (non legible)
dot icon18/01/1996
New director appointed
dot icon16/11/1995
Return made up to 26/10/95; bulk list available separately
dot icon09/11/1995
Ad 20/10/95--------- £ si [email protected]=19892 £ ic 4955691/4975583
dot icon09/11/1995
Ad 10/10/95--------- £ si [email protected]=7000 £ ic 4948691/4955691
dot icon03/10/1995
Full group accounts made up to 1995-03-31
dot icon03/10/1995
Director resigned
dot icon03/04/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 26/10/94; bulk list available separately
dot icon27/10/1994
Full group accounts made up to 1994-03-31
dot icon04/10/1994
Director resigned
dot icon01/12/1993
Return made up to 26/10/93; bulk list available separately
dot icon11/10/1993
Full group accounts made up to 1993-03-31
dot icon22/04/1993
New director appointed
dot icon17/11/1992
Return made up to 26/10/92; bulk list available separately
dot icon29/10/1992
Full group accounts made up to 1992-03-31
dot icon19/11/1991
Full group accounts made up to 1991-03-31
dot icon08/11/1991
Return made up to 26/10/91; bulk list available separately
dot icon09/07/1991
Declaration of satisfaction of mortgage/charge
dot icon09/07/1991
Declaration of satisfaction of mortgage/charge
dot icon09/07/1991
Declaration of satisfaction of mortgage/charge
dot icon28/06/1991
New director appointed
dot icon19/06/1991
New director appointed
dot icon28/03/1991
Location of register of members (non legible)
dot icon23/01/1991
Ad 09/01/91--------- £ si [email protected]=2000 £ ic 4946691/4948691
dot icon06/11/1990
Full group accounts made up to 1990-03-31
dot icon06/11/1990
Return made up to 26/10/90; bulk list available separately
dot icon09/11/1989
Ad 27/10/89--------- £ si [email protected]=3000 £ ic 4943691/4946691
dot icon27/10/1989
Full group accounts made up to 1989-03-31
dot icon27/10/1989
Return made up to 10/10/89; bulk list available separately
dot icon26/09/1989
Wd 22/09/89 ad 06/09/89--------- £ si [email protected]
dot icon15/06/1989
Wd 01/06/89 ad 25/05/89--------- £ si [email protected]=6700
dot icon26/04/1989
Wd 18/04/89 ad 06/04/89--------- premium £ si [email protected]=5500
dot icon30/01/1989
Wd 11/01/89 ad 16/01/89--------- £ si [email protected]=1800
dot icon05/01/1989
Particulars of contract relating to shares
dot icon05/01/1989
Wd 08/12/88 ad 12/01/88-20/01/88 £ si [email protected]=4715
dot icon05/01/1989
Wd 08/12/88 ad 18/12/87-07/01/88 £ si [email protected]=92067
dot icon29/11/1988
Particulars of contract relating to shares
dot icon17/11/1988
Return made up to 11/10/88; full list of members
dot icon15/11/1988
Full group accounts made up to 1988-03-31
dot icon18/10/1988
Wd 10/10/88 ad 12/08/88--------- premium £ si [email protected]=10000
dot icon15/09/1988
Particulars of contract relating to shares
dot icon05/09/1988
Particulars of contract relating to shares
dot icon01/09/1988
Wd 25/08/88 ad 08/07/88--------- premium £ si [email protected]=44703
dot icon28/07/1988
Wd 14/06/88 ad 13/06/88--------- £ si [email protected]=3000
dot icon28/07/1988
Wd 14/06/88 ad 13/06/88--------- premium £ si [email protected]=3500
dot icon14/07/1988
Wd 23/06/88 ad 22/06/88--------- £ si [email protected]=180
dot icon23/06/1988
Wd 18/05/88 ad 12/05/88--------- premium £ si [email protected]=3500
dot icon23/06/1988
Wd 18/05/88 ad 12/05/88--------- £ si [email protected]=2100
dot icon03/06/1988
Wd 27/05/88 ad 12/05/88--------- £ si [email protected]=80
dot icon23/05/1988
Wd 17/05/88 ad 29/04/88--------- £ si [email protected]=690
dot icon23/05/1988
Wd 17/05/88 ad 03/05/88--------- £ si [email protected]=5355
dot icon16/05/1988
Wd 10/05/88 ad 19/04/88--------- £ si [email protected]=4564
dot icon03/05/1988
Wd 25/04/88 ad 07/04/88--------- £ si [email protected]=1764
dot icon28/04/1988
Wd 21/04/88 ad 29/03/88--------- £ si [email protected]=3071
dot icon28/03/1988
Wd 23/03/88 ad 14/03/88--------- £ si [email protected]=389
dot icon16/03/1988
Wd 16/02/88 ad 04/02/88--------- £ si [email protected]=2000
dot icon11/03/1988
Wd 08/03/88 ad 17/02/88--------- £ si [email protected]=1140
dot icon23/02/1988
Wd 17/02/88 ad 29/01/88-04/02/88 £ si [email protected]=2880
dot icon18/02/1988
Wd 20/01/88 ad 10/12/87--------- £ si [email protected]=3500
dot icon11/02/1988
Wd 09/02/88 ad 12/01/88-20/01/88 £ si [email protected]=47151
dot icon08/12/1987
Particulars of contract relating to shares
dot icon08/12/1987
Wd 18/11/87 ad 30/09/87--------- £ si [email protected]=1341600
dot icon30/11/1987
Wd 11/11/87 ad 05/11/87--------- £ si [email protected]=2000
dot icon30/11/1987
Wd 11/11/87 ad 05/11/87--------- premium £ si [email protected]=4000
dot icon03/11/1987
Full group accounts made up to 1987-03-31
dot icon03/11/1987
Return made up to 14/10/87; bulk list available separately
dot icon22/10/1987
S-div
dot icon22/10/1987
S-div
dot icon22/10/1987
Resolutions
dot icon22/10/1987
Nc inc already adjusted
dot icon22/10/1987
Resolutions
dot icon15/10/1987
Wd 08/10/87 ad 30/09/87--------- premium £ si [email protected]=10000
dot icon14/09/1987
Return of allotments
dot icon06/08/1987
Declaration of satisfaction of mortgage/charge
dot icon23/07/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Return of allotments
dot icon25/11/1986
Return of allotments
dot icon18/11/1986
Return of allotments
dot icon25/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon25/10/1986
Return made up to 14/10/86; full list of members
dot icon01/05/1959
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
31/03/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
7.57M
-
0.00
4.17M
-
2022
8
8.99M
-
0.00
2.12M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edward, Paul
Director
01/04/2008 - Present
7
Edward, Ian
Director
01/04/1995 - Present
21
Marsden, Amanda
Director
31/12/2022 - Present
1
Horne, David Oliver
Director
01/04/1993 - 31/12/2022
2
Harris, Shelley
Director
25/05/2023 - Present
-

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 BLACK ARROW GROUP LIMITED

BLACK ARROW GROUP LIMITED is an(a) Active company incorporated on 01/05/1959 with the registered office located at 3rd Floor Profile West, 950 Great West Road, Brentford, Middlesex TW8 9ES. There are currently 4 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 BLACK ARROW GROUP LIMITED?

toggle

BLACK ARROW GROUP LIMITED is currently Active. It was registered on 01/05/1959 .

Where is BLACK ARROW GROUP LIMITED located?

toggle

BLACK ARROW GROUP LIMITED is registered at 3rd Floor Profile West, 950 Great West Road, Brentford, Middlesex TW8 9ES.

What does BLACK ARROW GROUP LIMITED do?

toggle

BLACK ARROW GROUP LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BLACK ARROW GROUP LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.