Arrow Exports (UK) Limited LONDON


Founded in 1992, Arrow Exports (UK), classified under reg no. 02733584 is an active company. Currently registered at 43 Fitzjames Avenue W14 0RR, London the company has been in the business for thirty three years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has one director. Ebrahim E., appointed on 23 July 1993. There are currently no secretaries appointed. As of 12 July 2025, there were 2 ex directors - Kamran M., Nasrin M. and others listed below. There were no ex secretaries.

Arrow Exports (UK) Limited Address / Contact

Office Address 43 Fitzjames Avenue
Town London
Post code W14 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02733584
Date of Incorporation Thu, 23rd Jul 1992
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 33 years old
Account next due date Thu, 30th Nov 2023 (590 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Nasrin M.

Position: Secretary

Resigned:

Ebrahim E.

Position: Director

Appointed: 23 July 1993

Kamran M.

Position: Director

Appointed: 12 January 1998

Resigned: 14 October 1998

Nasrin M.

Position: Director

Appointed: 23 July 1993

Resigned: 24 November 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1992

Resigned: 05 August 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 July 1992

Resigned: 05 August 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Ebrahim S. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nasrin M. This PSC owns 25-50% shares.

Ebrahim S.

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

Nasrin M.

Notified on 6 March 2025
Ceased on 6 March 2025
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-282025-02-28
Net Worth313 539275 639         
Balance Sheet
Cash Bank On Hand 264 739475 071524 341367 664375 979     
Current Assets426 290403 817522 750603 275469 551406 990246 261233 727101 5897 1037 103
Debtors214 792126 76246 40457 22078 40323 384     
Net Assets Liabilities 275 639391 747289 416168 674170 035131 014130 18225 4825 1915 191
Other Debtors 35 3172 2561 9915 56222 263     
Property Plant Equipment 2 4135 3704 5173 3882 541     
Total Inventories 12 3161 27521 71423 484      
Cash Bank In Hand210 748264 739         
Net Assets Liabilities Including Pension Asset Liability313 539275 639         
Stocks Inventory75012 316         
Tangible Fixed Assets3 2182 413         
Reserves/Capital
Called Up Share Capital22         
Profit Loss Account Reserve313 537275 637         
Shareholder Funds313 539275 639         
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 22721 01722 52223 65124 498     
Administrative Expenses 20 37031 777        
Average Number Employees During Period  222111111
Cost Sales 296 873273 601        
Creditors 130 591135 389317 392303 281239 496117 153104 97477 1792 8232 823
Depreciation Expense Property Plant Equipment 8051 790        
Gross Profit Loss 26 323149 709        
Increase From Depreciation Charge For Year Property Plant Equipment  1 790 1 129847     
Interest Payable Similar Charges Finance Costs  411        
Net Current Assets Liabilities310 321273 226387 361285 883166 270167 494129 108128 75324 4104 2804 280
Operating Profit Loss 5 953146 732        
Other Creditors 108 942104 418298 864303 281229 383     
Other Interest Receivable Similar Income Finance Income  632        
Other Operating Income Format1  28 800        
Other Taxation Social Security Payable 21 64930 97118 528 2 485     
Profit Loss 4 100116 108        
Profit Loss On Ordinary Activities Before Tax 5 953146 953        
Property Plant Equipment Gross Cost 21 64026 38727 03927 039      
Provisions For Liabilities Balance Sheet Subtotal  984984984      
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 85330 845        
Total Additions Including From Business Combinations Property Plant Equipment  4 747        
Total Assets Less Current Liabilities313 539275 639392 731290 400169 658170 035131 014130 18225 4825 1915 191
Trade Debtors Trade Receivables 91 44544 14855 22972 8411 121     
Turnover Revenue 323 196423 310        
Fixed Assets3 2182 413   2 5411 9061 4291 072911911
Creditors Due Within One Year115 969130 591         
Tangible Fixed Assets Cost Or Valuation21 64021 640         
Tangible Fixed Assets Depreciation18 42219 227         
Tangible Fixed Assets Depreciation Charged In Period 805         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 28th February 2025
filed on: 26th, March 2025
Free Download (3 pages)

Company search

Advertisements