Company number 04727143
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address ARROW WORKS, HAMPDEN ROAD, KINGSTON UPON THAMES, SURREY, KT1 3HQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
GBP 101
. The most likely internet sites of ARROW PLASTICS LIMITED are www.arrowplastics.co.uk, and www.arrow-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Arrow Plastics Limited is a Private Limited Company.
The company registration number is 04727143. Arrow Plastics Limited has been working since 08 April 2003.
The present status of the company is Active. The registered address of Arrow Plastics Limited is Arrow Works Hampden Road Kingston Upon Thames Surrey Kt1 3hq. . CROUCHER, Stephen Edward is a Secretary of the company. CROUCHER, Stephen Edward is a Director of the company. WOMBWELL, Mark is a Director of the company. Secretary BRAIN, Patricia has been resigned. Secretary BRIAN, Patricia has been resigned. Secretary CAMPAIN, Martin Joseph has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director BRAIN, Patricia has been resigned. Director KEEVILL, Michael Patrick Terence has been resigned. Director OLIVER, Richard Charles has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 11 April 2003
Appointed Date: 08 April 2003
Director
BRAIN, Patricia
Resigned: 10 August 2006
Appointed Date: 09 April 2003
89 years old
Nominee Director
APEX NOMINEES LIMITED
Resigned: 11 April 2003
Appointed Date: 08 April 2003
Persons With Significant Control
Mrs Jennifer Wombwell
Notified on: 7 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Mark Wombwell
Notified on: 7 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ARROW PLASTICS LIMITED Events
27 Oct 2016
Confirmation statement made on 8 October 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
...
... and 61 more events
07 May 2003
Particulars of mortgage/charge
23 Apr 2003
Registered office changed on 23/04/03 from: 46A syon lane osterley middlesex TW7 5NQ
22 Apr 2003
Secretary resigned
22 Apr 2003
Director resigned
08 Apr 2003
Incorporation
15 May 2013
Charge code 0472 7143 0007
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
5 May 2011
Legal assignment
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
4 May 2011
Debenture
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2010
Fixed charge on purchased debts which fail to vest
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
7 December 2010
Floting charge (all assets)
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
2 May 2003
Fixed and floating charge
Delivered: 20 May 2003
Status: Satisfied
on 18 January 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Debenture
Delivered: 7 May 2003
Status: Satisfied
on 18 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…