Arrow 1066 Financial Services Limited BEXHILL ON SEA


Arrow 1066 Financial Services started in year 2008 as Private Limited Company with registration number 06626213. The Arrow 1066 Financial Services company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bexhill On Sea at 28 Wilton Road. Postal code: TN40 1EZ. Since Tue, 30th Sep 2008 Arrow 1066 Financial Services Limited is no longer carrying the name Bow Mortgages.

There is a single director in the firm at the moment - Allan R., appointed on 23 June 2008. In addition, a secretary was appointed - Carole R., appointed on 23 June 2008. As of 28 March 2024, there were 3 ex directors - Carole R., Douglas R. and others listed below. There were no ex secretaries.

Arrow 1066 Financial Services Limited Address / Contact

Office Address 28 Wilton Road
Town Bexhill On Sea
Post code TN40 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06626213
Date of Incorporation Mon, 23rd Jun 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Carole R.

Position: Secretary

Appointed: 23 June 2008

Allan R.

Position: Director

Appointed: 23 June 2008

Carole R.

Position: Director

Appointed: 27 June 2019

Resigned: 27 May 2020

Douglas R.

Position: Director

Appointed: 12 October 2013

Resigned: 31 July 2014

Daniel M.

Position: Director

Appointed: 15 July 2008

Resigned: 20 July 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Allan R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Carole R. This PSC owns 25-50% shares and has 25-50% voting rights.

Allan R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carole R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bow Mortgages September 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth12211710 2626 812      
Balance Sheet
Cash Bank In Hand3 5531 9142 64923      
Cash Bank On Hand   237805671 5664 8711 9581 455
Current Assets35 42623 50324 48319 61278023 78624 71770 90472 91268 260
Debtors31 87321 58921 83419 589 23 21923 15166 03370 95466 805
Net Assets Liabilities   6 812-8 548-7 400891123581268
Net Assets Liabilities Including Pension Asset Liability  10 2626 812      
Other Debtors   19 589   9 0769 0769 076
Property Plant Equipment   4 7924 2473 7009 0518 0516 8825 700
Tangible Fixed Assets1 8583 6014 3254 792      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve221710 1626 712      
Shareholder Funds12211710 2626 812      
Other
Amount Specific Advance Or Credit Directors     17 52417 45652 79856 18352 034
Amount Specific Advance Or Credit Made In Period Directors      29 65352 01779 87476 428
Amount Specific Advance Or Credit Repaid In Period Directors      29 72116 67576 48980 577
Accrued Liabilities   2 4002 4002 2801 8991 2971 7792 354
Accumulated Depreciation Impairment Property Plant Equipment   2 6843 6454 4556 4318 1659 61310 795
Average Number Employees During Period    444443
Bank Borrowings Overdrafts     6 4769 89850 00048 1679 566
Corporation Tax Payable   10 2196 93225 26119 20024 29822 78415 793
Corporation Tax Recoverable     5 6955 6954 1595 6955 695
Creditors   16 68212 76834 18331 15750 00048 16738 126
Creditors Due Within One Year37 16226 98718 54616 682      
Increase From Depreciation Charge For Year Property Plant Equipment    9618101 9761 7341 4481 182
Net Current Assets Liabilities-1 736-3 4845 9372 930-11 988-10 397-6 44043 60243 17433 777
Number Shares Allotted 100100100      
Other Taxation Social Security Payable   6985166160-5175407
Par Value Share 111      
Property Plant Equipment Gross Cost   7 4767 8928 15515 48216 21616 495 
Provisions For Liabilities Balance Sheet Subtotal   9108077031 7201 5301 3081 083
Provisions For Liabilities Charges   910      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 2 3791 5511 541      
Tangible Fixed Assets Cost Or Valuation2 0054 3845 9357 476      
Tangible Fixed Assets Depreciation1477831 6102 684      
Tangible Fixed Assets Depreciation Charged In Period 6368271 074      
Total Additions Including From Business Combinations Property Plant Equipment    4162637 327734279 
Total Assets Less Current Liabilities12211710 2627 722-7 741-6 6972 61151 65350 05639 477
Advances Credits Directors6 734         
Advances Credits Made In Period Directors23 221         
Advances Credits Repaid In Period Directors16 487         
Amounts Owed By Directors       52 79856 18352 034
Other Creditors       1 712 4 289
Other Remaining Borrowings        5 0004 500

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 27th, June 2023
Free Download (9 pages)

Company search

Advertisements