Arrowbest Limited BARNET


Arrowbest started in year 1972 as Private Limited Company with registration number 01083387. The Arrowbest company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Barnet at Tara 68 Quinta Drive. Postal code: EN5 3BE.

There is a single director in the firm at the moment - Anthony S., appointed on 31 July 1991. In addition, a secretary was appointed - Anthony S., appointed on 3 May 2000. As of 19 April 2024, there were 4 ex directors - Iris S., Robert S. and others listed below. There were no ex secretaries.

Arrowbest Limited Address / Contact

Office Address Tara 68 Quinta Drive
Office Address2 Arkley
Town Barnet
Post code EN5 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01083387
Date of Incorporation Thu, 23rd Nov 1972
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Anthony S.

Position: Secretary

Appointed: 03 May 2000

Anthony S.

Position: Director

Appointed: 31 July 1991

Iris S.

Position: Director

Appointed: 03 May 2000

Resigned: 10 April 2019

Robert S.

Position: Director

Appointed: 31 July 1991

Resigned: 03 May 2000

Eve S.

Position: Director

Appointed: 31 July 1991

Resigned: 01 April 1991

Iris S.

Position: Director

Appointed: 31 July 1991

Resigned: 01 April 1991

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Anthony S. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Iris S. This PSC owns 75,01-100% shares.

Anthony S.

Notified on 6 December 2019
Nature of control: 75,01-100% shares

Iris S.

Notified on 6 April 2016
Ceased on 6 December 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand305 174295 094290 397284 380278 463549 325482 003481 980
Current Assets 371 735366 026358 939352 496549 325  
Debtors4302 6081 596526    
Net Assets Liabilities 112 992102 78693 130102 311256 989247 201241 278
Other Debtors4302 6081 596526    
Property Plant Equipment1 618       
Total Inventories74 03374 03374 03374 03374 033   
Other
Accumulated Depreciation Impairment Property Plant Equipment11 55313 171      
Corporation Tax Payable2 5031 7162 3812 4722 62337 924  
Creditors58 31563 743195 000195 000195 000195 000195 000240 702
Dividends Paid35 00020 00020 00020 000    
Increase From Depreciation Charge For Year Property Plant Equipment 1 618      
Net Current Assets Liabilities 307 992297 786288 130297 311451 989442 201241 278
Number Shares Issued Fully Paid  100     
Other Creditors195 000195 000195 000195 000195 000195 000195 000240 702
Par Value Share  1     
Profit Loss9 7045 0529 79410 344    
Property Plant Equipment Gross Cost13 171       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, April 2023
Free Download (7 pages)

Company search