Arrow Medical Limited HEREFORD


Founded in 1989, Arrow Medical, classified under reg no. 02409474 is an active company. Currently registered at Hatton Garden Industrial Est HR5 3RB, Hereford the company has been in the business for thirty five years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Richard H., Walter T.. Of them, Walter T. has been with the company the longest, being appointed on 16 November 2018 and Richard H. has been with the company for the least time - from 1 September 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William H. who worked with the the firm until 20 June 2014.

Arrow Medical Limited Address / Contact

Office Address Hatton Garden Industrial Est
Office Address2 Kington
Town Hereford
Post code HR5 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02409474
Date of Incorporation Mon, 31st Jul 1989
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Richard H.

Position: Director

Appointed: 01 September 2022

Walter T.

Position: Director

Appointed: 16 November 2018

Jean B.

Position: Director

Appointed: 30 June 2016

Resigned: 25 May 2018

Jolene A.

Position: Director

Appointed: 09 February 2016

Resigned: 31 January 2022

Margaret D.

Position: Director

Appointed: 03 February 2006

Resigned: 14 April 2020

Edgar W.

Position: Director

Appointed: 23 May 1991

Resigned: 12 July 2017

Graham J.

Position: Director

Appointed: 09 April 1990

Resigned: 14 April 2020

Robert G.

Position: Director

Appointed: 04 October 1989

Resigned: 18 September 1995

David B.

Position: Director

Appointed: 04 October 1989

Resigned: 30 April 2006

William H.

Position: Secretary

Appointed: 04 October 1989

Resigned: 20 June 2014

Shaun J.

Position: Director

Appointed: 04 October 1989

Resigned: 31 December 2009

Michael S.

Position: Director

Appointed: 04 October 1989

Resigned: 14 April 2020

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Forefront Medical Investment Pte. Ltd. from Singapore, Singapore. The abovementioned PSC is classified as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Railike Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is William S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Forefront Medical Investment Pte. Ltd.

35 Joo Koon Circle, 629110, Singapore, Singapore

Legal authority Companies (Amendment) Act 2017
Legal form Private Limited Company By Shares
Country registered Singapore
Place registered Accounting And Corporate Regulatory Authority
Registration number 201200989c
Notified on 14 April 2020
Ceased on 14 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Railike Ltd

42 Upper Berkley Street Upper Berkeley Street, London, W1H 5QL, England

Legal authority Compnaies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 04014132
Notified on 6 April 2016
Ceased on 16 November 2018
Nature of control: 25-50% shares

William S.

Notified on 1 February 2018
Ceased on 16 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/06/30
filed on: 14th, February 2024
Free Download

Company search

Advertisements