Arrow Valves Limited BERKHAMSTED


Arrow Valves started in year 1999 as Private Limited Company with registration number 03763582. The Arrow Valves company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Berkhamsted at York House. Postal code: HP4 1TA.

At present there are 3 directors in the the company, namely Mike M., Adrian R. and Laura E.. In addition one secretary - Jemma J. - 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.

Arrow Valves Limited Address / Contact

Office Address York House
Office Address2 Northbridge Road
Town Berkhamsted
Post code HP4 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03763582
Date of Incorporation Fri, 30th Apr 1999
Industry Wholesale of other machinery and equipment
Industry Manufacture of taps and valves
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Jemma J.

Position: Secretary

Appointed: 15 March 2023

Mike M.

Position: Director

Appointed: 01 May 2014

Adrian R.

Position: Director

Appointed: 17 June 2013

Laura E.

Position: Director

Appointed: 12 June 2013

Alice E.

Position: Director

Appointed: 01 May 2014

Resigned: 14 September 2023

Alice E.

Position: Secretary

Appointed: 13 November 2013

Resigned: 15 March 2023

Laura H.

Position: Secretary

Appointed: 01 August 2006

Resigned: 13 November 2013

Gilbert G.

Position: Director

Appointed: 01 February 2006

Resigned: 31 March 2008

Gilbert G.

Position: Secretary

Appointed: 01 February 2006

Resigned: 01 August 2006

London Law Services Limited

Position: Nominee Director

Appointed: 30 April 1999

Resigned: 30 April 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1999

Resigned: 30 April 1999

Stephen H.

Position: Director

Appointed: 30 April 1999

Resigned: 12 June 2013

Diane G.

Position: Secretary

Appointed: 30 April 1999

Resigned: 31 January 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Laura E. The abovementioned PSC and has 75,01-100% shares.

Laura E.

Notified on 4 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 181 6041 062 1861 002 4661 177 1671 323 3521 441 835
Current Assets2 889 4863 243 8612 912 4333 399 4933 605 1603 771 783
Debtors574 281888 355584 492778 709782 971757 945
Net Assets Liabilities2 372 4232 216 7802 178 7942 792 8512 932 8162 996 150
Other Debtors 1 7831452 5152 37212
Property Plant Equipment48 13433 66329 18810 85343 41257 164
Total Inventories605 739735 289787 700798 884862 812947 180
Other
Version Production Software  2 0202 021 2 023
Accrued Liabilities57 468134 82553 01271 615127 775145 906
Accumulated Depreciation Impairment Property Plant Equipment281 270317 522348 569370 440398 589433 460
Additions Other Than Through Business Combinations Property Plant Equipment 21 78126 5723 53660 70848 623
Average Number Employees During Period171817171720
Creditors556 0921 054 348757 281615 433707 508818 509
Current Asset Investments527 862558 031537 775644 733636 025624 823
Finished Goods Goods For Resale605 739735 289787 700   
Future Minimum Lease Payments Under Non-cancellable Operating Leases51 615225 063150 10794 43029 862289 214
Increase From Depreciation Charge For Year Property Plant Equipment 36 25231 04721 87128 14934 871
Loans From Directors 219 079375 000   
Net Current Assets Liabilities2 333 3942 189 5132 155 1522 784 0602 897 6522 953 274
Other Creditors1 7242 924 2 96614 75014 435
Prepayments Accrued Income17 53815 87716 28120 31223 81027 049
Property Plant Equipment Gross Cost329 404351 185377 757381 293442 001490 624
Taxation Including Deferred Taxation Balance Sheet Subtotal9 1056 3965 5462 0628 24814 288
Taxation Social Security Payable337 384378 153122 469241 037219 675244 173
Total Assets Less Current Liabilities2 381 5282 223 1762 184 3402 794 9132 941 0643 010 438
Trade Creditors Trade Payables159 516319 367166 071186 075245 254296 746
Trade Debtors Trade Receivables556 743870 695568 066755 882756 789730 884
Value-added Tax Payable  40 729113 740100 054117 249

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, October 2023
Free Download (8 pages)

Company search

Advertisements