ARROW TECHNICAL SERVICES LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 5BL
Company number 03062324
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address MORSE HOUSE 10, WHITTLE WAY, ADVANCED MANUFACTURING PARK, CATCLIFFE, ROTHERHAM, SOUTH YORKSHIRE, S60 5BL
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards, 26400 - Manufacture of consumer electronics, 62090 - Other information technology service activities, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ARROW TECHNICAL SERVICES LIMITED are www.arrowtechnicalservices.co.uk, and www.arrow-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Arrow Technical Services Limited is a Private Limited Company. The company registration number is 03062324. Arrow Technical Services Limited has been working since 30 May 1995. The present status of the company is Active. The registered address of Arrow Technical Services Limited is Morse House 10 Whittle Way Advanced Manufacturing Park Catcliffe Rotherham South Yorkshire S60 5bl. The company`s financial liabilities are £2.41k. It is £-5.2k against last year. The cash in hand is £0.21k. It is £0.16k against last year. And the total assets are £112.45k, which is £-47.91k against last year. WORRALL, Lien is a Secretary of the company. WORRALL, Christopher Mark, Dr is a Director of the company. Secretary WORRALL, Terence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DANIEL, Neale Craig has been resigned. Director KING, Martin has been resigned. Director WORRALL, David Tom has been resigned. The company operates in "Manufacture of loaded electronic boards".


arrow technical services Key Finiance

LIABILITIES £2.41k
-69%
CASH £0.21k
+318%
TOTAL ASSETS £112.45k
-30%
All Financial Figures

Current Directors

Secretary
WORRALL, Lien
Appointed Date: 29 May 2009

Director
WORRALL, Christopher Mark, Dr
Appointed Date: 30 May 1995
65 years old

Resigned Directors

Secretary
WORRALL, Terence
Resigned: 28 May 2009
Appointed Date: 30 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 1995
Appointed Date: 30 May 1995

Director
DANIEL, Neale Craig
Resigned: 02 June 2007
Appointed Date: 04 February 2002
63 years old

Director
KING, Martin
Resigned: 23 September 2009
Appointed Date: 01 July 2009
67 years old

Director
WORRALL, David Tom
Resigned: 30 April 2000
Appointed Date: 01 July 1998
60 years old

ARROW TECHNICAL SERVICES LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

13 Nov 2015
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000

13 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 58 more events
17 Jan 1997
Full accounts made up to 30 June 1996
23 May 1996
Return made up to 30/05/96; full list of members
16 Feb 1996
Accounting reference date notified as 30/06
06 Jun 1995
Secretary resigned
30 May 1995
Incorporation

ARROW TECHNICAL SERVICES LIMITED Charges

1 October 2009
Legal charge
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 10 evolution, advance manufacturing park, waverley…
18 September 2009
Debenture
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1997
Fixed and floating charge
Delivered: 21 January 1997
Status: Satisfied on 5 September 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…