ARROWHEAD TARGET FACES LIMITED
BLANDFORD FORUM

Hellopages » Dorset » North Dorset » DT11 9EU
Company number 05035186
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address BOURNE LODGE, WINTERBORNE ZELSTON, BLANDFORD FORUM, DORSET, DT11 9EU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 525 . The most likely internet sites of ARROWHEAD TARGET FACES LIMITED are www.arrowheadtargetfaces.co.uk, and www.arrowhead-target-faces.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Wareham Rail Station is 6 miles; to Hamworthy Rail Station is 6.6 miles; to Wool Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrowhead Target Faces Limited is a Private Limited Company. The company registration number is 05035186. Arrowhead Target Faces Limited has been working since 05 February 2004. The present status of the company is Active. The registered address of Arrowhead Target Faces Limited is Bourne Lodge Winterborne Zelston Blandford Forum Dorset Dt11 9eu. The company`s financial liabilities are £65.83k. It is £-15.1k against last year. And the total assets are £68.42k, which is £-70k against last year. SORRELL, Ronald Desmond is a Secretary of the company. HOWELL, David Alfred is a Director of the company. JONES, Anne is a Director of the company. SORRELL, Ronald Desmond is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GILLARD, Andrew James has been resigned. Director COLLIER, Linda Ann has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director JONES, Richard Paul has been resigned. Director SHAW, Christian John has been resigned. The company operates in "Non-specialised wholesale trade".


arrowhead target faces Key Finiance

LIABILITIES £65.83k
-19%
CASH n/a
TOTAL ASSETS £68.42k
-51%
All Financial Figures

Current Directors

Secretary
SORRELL, Ronald Desmond
Appointed Date: 13 June 2007

Director
HOWELL, David Alfred
Appointed Date: 05 February 2004
71 years old

Director
JONES, Anne
Appointed Date: 01 January 2014
85 years old

Director
SORRELL, Ronald Desmond
Appointed Date: 05 February 2004
82 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

Secretary
GILLARD, Andrew James
Resigned: 21 May 2007
Appointed Date: 05 February 2004

Director
COLLIER, Linda Ann
Resigned: 02 May 2006
Appointed Date: 05 February 2004
73 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

Director
JONES, Richard Paul
Resigned: 06 October 2013
Appointed Date: 05 February 2004
86 years old

Director
SHAW, Christian John
Resigned: 21 May 2007
Appointed Date: 05 February 2004
52 years old

Persons With Significant Control

Mr Ronald Desmond Sorrell
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Jones
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Alfred Howell
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARROWHEAD TARGET FACES LIMITED Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 525

08 Feb 2016
Director's details changed for Mr. David Alfred Howell on 1 October 2015
22 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 42 more events
26 Feb 2004
New director appointed
26 Feb 2004
New director appointed
26 Feb 2004
New director appointed
26 Feb 2004
Registered office changed on 26/02/04 from: the britannia suite 2ND floor saint james's 79 oxford street manchester lancashire M1 6FR
05 Feb 2004
Incorporation