You are here: bizstats.co.uk > a-z index > 1 list > 10 list

109 Arrowe Road, (management) Limited WIRRAL


Founded in 1991, 109 Arrowe Road, (management), classified under reg no. 02641143 is an active company. Currently registered at 16 Greenheys Road CH61 2XR, Wirral the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Rachel F., Catherine S. and Grace K. and others. In addition one secretary - Catherine S. - is with the firm. At present 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.

109 Arrowe Road, (management) Limited Address / Contact

Office Address 16 Greenheys Road
Town Wirral
Post code CH61 2XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02641143
Date of Incorporation Wed, 28th Aug 1991
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Catherine S.

Position: Secretary

Appointed: 30 January 2024

Rachel F.

Position: Director

Appointed: 05 December 2017

Catherine S.

Position: Director

Appointed: 16 September 2017

Grace K.

Position: Director

Appointed: 25 February 2013

Roger A.

Position: Director

Appointed: 12 July 2000

Joyce C.

Position: Director

Appointed: 28 October 2011

Resigned: 25 February 2013

John T.

Position: Secretary

Appointed: 28 October 2011

Resigned: 30 January 2024

Mark F.

Position: Secretary

Appointed: 01 November 2007

Resigned: 28 October 2011

Mark F.

Position: Director

Appointed: 01 November 2007

Resigned: 28 October 2011

John T.

Position: Director

Appointed: 06 September 2006

Resigned: 05 December 2017

Lee F.

Position: Director

Appointed: 01 February 2003

Resigned: 31 October 2007

Sarah M.

Position: Director

Appointed: 09 September 2001

Resigned: 19 November 2005

Olive A.

Position: Secretary

Appointed: 12 July 2000

Resigned: 31 August 2008

Olive A.

Position: Director

Appointed: 12 July 2000

Resigned: 09 September 2001

Evelyn J.

Position: Director

Appointed: 02 June 1999

Resigned: 21 October 2016

Winifred L.

Position: Director

Appointed: 11 November 1992

Resigned: 31 January 2003

Beryl J.

Position: Secretary

Appointed: 11 November 1992

Resigned: 01 February 2000

Susan-Wendy H.

Position: Secretary

Appointed: 28 September 1992

Resigned: 11 November 1992

David S.

Position: Director

Appointed: 28 September 1992

Resigned: 11 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 750522
Current Assets1 7561 580
Debtors61 058
Net Assets Liabilities1 6831 505
Other Debtors61 058
Other
Average Number Employees During Period44
Creditors1 5381 540
Investments Fixed Assets1 4651 465
Net Current Assets Liabilities21840
Other Creditors1 5381 540
Other Investments Other Than Loans1 4651 465

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 30th, July 2024
Free Download (4 pages)

Company search

Advertisements