Arrow Financial Solutions Limited

General information

Name:

Arrow Financial Solutions Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 04709571

Incorporation date: 2003-03-25

End of financial year: 29 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Arrow Financial Solutions Limited has been prospering in the UK for twenty one years. Registered with number 04709571 in the year 2003, the company have office at 79 Caroline Street, Birmingham B3 1UP. This company's principal business activity number is 64999 which means Financial intermediation not elsewhere classified. Arrow Financial Solutions Ltd released its latest accounts for the financial year up to 2018-03-29. Its latest confirmation statement was released on 2019-03-21.

Financial data based on annual reports

Company staff

Sarah F.

Role: Director

Appointed: 23 March 2008

Latest update: 26 December 2023

Simon F.

Role: Director

Appointed: 25 March 2003

Latest update: 26 December 2023

Sarah F.

Role: Secretary

Appointed: 25 March 2003

Latest update: 26 December 2023

People with significant control

Sarah F.
Notified on 25 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sarah F.
Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2019
Account last made up date 29 March 2018
Confirmation statement next due date 04 April 2020
Confirmation statement last made up date 21 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Annual Accounts 15th May 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15th May 2015
Annual Accounts 21st December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st December 2015
Annual Accounts 1st March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1st March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 22nd January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 22nd January 2013
Annual Accounts 28th April 2014
Date Approval Accounts 28th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from The Chatley Westfield Park Main Road Hallow Worcestershire WR2 6LB on 10th September 2019 to 79 Caroline Street Birmingham B3 1UP (AD01)
filed on: 10th, September 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Chatley Westfield Park Main Road

Post code:

WR2 6LB

City / Town:

Hallow

HQ address,
2013

Address:

The Chatley Westfield Park Main Road

Post code:

WR2 6LB

City / Town:

Hallow

HQ address,
2014

Address:

The Chatley Westfield Park Main Road

Post code:

WR2 6LB

City / Town:

Hallow

HQ address,
2015

Address:

The Chatley Westfield Park Main Road

Post code:

WR2 6LB

City / Town:

Hallow

HQ address,
2016

Address:

The Chatley Westfield Park Main Road

Post code:

WR2 6LB

City / Town:

Hallow

Accountant/Auditor,
2015 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
21
Company Age

Closest Companies - by postcode