Arrow Management Services (east Midlands) Limited NOTTINGHAM


Arrow Management Services (east Midlands) started in year 2003 as Private Limited Company with registration number 04631394. The Arrow Management Services (east Midlands) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Nottingham at Oaktree House Brookfield Road. Postal code: NG5 7EU.

The company has one director. Jonathan B., appointed on 22 December 2015. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arrow Management Services (east Midlands) Limited Address / Contact

Office Address Oaktree House Brookfield Road
Office Address2 Arnold
Town Nottingham
Post code NG5 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04631394
Date of Incorporation Wed, 8th Jan 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Jonathan B.

Position: Director

Appointed: 22 December 2015

David N.

Position: Secretary

Appointed: 27 June 2008

Resigned: 22 December 2015

Marlyn N.

Position: Director

Appointed: 27 June 2008

Resigned: 22 December 2015

David N.

Position: Director

Appointed: 27 June 2008

Resigned: 22 December 2015

Michael B.

Position: Director

Appointed: 13 January 2003

Resigned: 27 June 2008

Barbara B.

Position: Director

Appointed: 13 January 2003

Resigned: 27 June 2008

Barbara B.

Position: Secretary

Appointed: 13 January 2003

Resigned: 27 June 2008

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 08 January 2003

Resigned: 10 January 2003

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 08 January 2003

Resigned: 10 January 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Jonathan B. This PSC and has 75,01-100% shares.

Jonathan B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 5732 6587 1423 2938 2064 35774 725
Current Assets20 25118 68623 14924 76879 68176 432137 379
Debtors17 67816 02816 00721 47571 47572 07562 654
Net Assets Liabilities116 555123 768132 674141 627144 268145 893148 358
Other Debtors   5 46855 46855 46840 847
Property Plant Equipment358 906353 491348 076342 661584 083570 607557 131
Other
Accumulated Depreciation Impairment Property Plant Equipment64 98070 39575 81081 22589 703103 179116 655
Additions Other Than Through Business Combinations Property Plant Equipment    249 900  
Amounts Owed By Related Parties17 67816 02816 00716 00716 00716 00721 507
Amounts Owed To Group Undertakings128 19053 53149 97649 976356 139348 394401 459
Bank Borrowings Overdrafts113 439178 602167 916155 717155 586142 936119 360
Creditors113 439178 602167 916155 717522 996504 646119 360
Increase From Depreciation Charge For Year Property Plant Equipment 5 4155 4155 4158 47813 47613 476
Net Current Assets Liabilities-132 412-54 621-50 986-48 817-443 315-428 214-292 913
Number Shares Issued Fully Paid 100     
Other Creditors2 5053 2534 1693 2673 2633 2483 139
Other Taxation Social Security Payable6 9684 4477 7078 1446 7779 4386 202
Par Value Share 1     
Property Plant Equipment Gross Cost423 886423 886423 886423 886673 786673 786 
Provisions For Liabilities Balance Sheet Subtotal-3 500-3 500-3 500-3 500-3 500-3 500-3 500
Total Assets Less Current Liabilities226 494298 870297 090293 844140 768142 393264 218
Trade Creditors Trade Payables  660 1 2316307 233
Trade Debtors Trade Receivables     600300

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, August 2023
Free Download (9 pages)

Company search

Advertisements