Arrowdown Limited RUGBY


Arrowdown started in year 2000 as Private Limited Company with registration number 04131638. The Arrowdown company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Rugby at 56 Somers Road. Postal code: CV22 7DH.

The company has one director. Johnathan R., appointed on 20 August 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Janice R. who worked with the the company until 11 January 2016.

Arrowdown Limited Address / Contact

Office Address 56 Somers Road
Office Address2 Somers Road Industrial Estate
Town Rugby
Post code CV22 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04131638
Date of Incorporation Thu, 28th Dec 2000
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 30th December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Johnathan R.

Position: Director

Appointed: 20 August 2013

Roy R.

Position: Director

Appointed: 02 April 2001

Resigned: 20 August 2013

Janice R.

Position: Director

Appointed: 02 April 2001

Resigned: 20 August 2013

Janice R.

Position: Secretary

Appointed: 02 April 2001

Resigned: 11 January 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 2000

Resigned: 02 April 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 December 2000

Resigned: 02 April 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Johnathan R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Johnathan R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth288 029720 203       
Balance Sheet
Cash Bank On Hand 14 53867 6416 06015 0296 0003 165172 682216
Current Assets109 38037 141181 902118 385117 522102 15069 957252 74180 056
Debtors109 26422 603114 261112 325102 49396 15066 79280 05979 840
Net Assets Liabilities 720 203597 894-23 2061 222 6821 277 6341 264 6741 834 7504 357 937
Other Debtors 1 43864 929112 19389 70981 42660 00061 16666 487
Property Plant Equipment 98373755341511 9378 9537 4615 035
Cash Bank In Hand11614 538       
Tangible Fixed Assets421 3101 572 246       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve288 027720 201       
Shareholder Funds288 029720 203       
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 6307 8768 0608 19812 17615 16016 65219 078
Average Number Employees During Period     1111
Bank Borrowings Overdrafts 233 117232 375457 795429 739400 258367 993329 054293 978
Corporation Tax Payable 1 879       
Corporation Tax Recoverable 21 16521 165      
Creditors 233 117232 3751 154 815477 739783 508760 2431 600 0982 727 564
Disposals Investment Property Fair Value Model        104 845
Fixed Assets 1 572 2461 447 0001 237 6071 815 0212 060 8392 057 8553 507 4618 161 463
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     134 296 762 4043 110 048
Increase From Depreciation Charge For Year Property Plant Equipment  2461841383 9782 9841 4922 426
Investment Property 1 571 2631 446 2631 237 0541 814 6062 048 9022 048 9023 500 0008 156 428
Investment Property Fair Value Model    1 814 6062 048 9022 048 9023 500 0008 156 428
Net Current Assets Liabilities-133 019-618 049-616 731-105 998-114 600303-32 938133 573-95 044
Number Shares Issued Fully Paid   222222
Other Creditors 636 64815 253697 02048 000383 250392 2501 271 0442 433 586
Other Disposals Property Plant Equipment    4 750    
Other Taxation Social Security Payable 2 610   1 5081 59951837 932
Par Value Share 1 111111
Property Plant Equipment Gross Cost 8 6138 6138 6138 61324 11324 11324 113 
Provisions For Liabilities Balance Sheet Subtotal 877     206 186980 918
Total Additions Including From Business Combinations Property Plant Equipment    4 75015 500   
Total Assets Less Current Liabilities288 291954 197830 2691 131 6091 700 4212 061 1422 024 9173 641 0348 066 419
Trade Creditors Trade Payables  3 9061 0619 6502 5172 10714 22121 980
Trade Debtors Trade Receivables  49 33213212 78414 7246 79218 89313 353
Advances Credits Repaid In Period Directors 84 661       
Creditors Due After One Year 233 117       
Creditors Due Within One Year242 399655 190       
Number Shares Allotted 2       
Provisions For Liabilities Charges262877       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements