RED ARROW TRADING LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Rotherham » S64 8AP

Company number 07141150
Status Active
Incorporation Date 30 January 2010
Company Type Private Limited Company
Address 39-43 BRIDGE STREET, SWINTON, MEXBOROUGH, S64 8AP
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 30 April 2016; Registration of charge 071411500007, created on 25 January 2017. The most likely internet sites of RED ARROW TRADING LIMITED are www.redarrowtrading.co.uk, and www.red-arrow-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Red Arrow Trading Limited is a Private Limited Company. The company registration number is 07141150. Red Arrow Trading Limited has been working since 30 January 2010. The present status of the company is Active. The registered address of Red Arrow Trading Limited is 39 43 Bridge Street Swinton Mexborough S64 8ap. . ARNOT, Cranstoun Bruce is a Director of the company. ARNOT, Marcelle Gerda is a Director of the company. BRICKNELL, Stephen Charles is a Director of the company. MORREN, Aiden is a Director of the company. MORREN, Kim is a Director of the company. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
ARNOT, Cranstoun Bruce
Appointed Date: 30 January 2010
77 years old

Director
ARNOT, Marcelle Gerda
Appointed Date: 30 January 2010
73 years old

Director
BRICKNELL, Stephen Charles
Appointed Date: 01 November 2010
52 years old

Director
MORREN, Aiden
Appointed Date: 30 January 2010
52 years old

Director
MORREN, Kim
Appointed Date: 30 January 2010
53 years old

Persons With Significant Control

Mr Cranstoun Bruce Arnot
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marcelle Gerda Arnot
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Aiden Morren
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kim Morren
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Charles Bricknell
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

RED ARROW TRADING LIMITED Events

10 Mar 2017
Confirmation statement made on 30 January 2017 with updates
02 Feb 2017
Full accounts made up to 30 April 2016
02 Feb 2017
Registration of charge 071411500007, created on 25 January 2017
16 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000

16 Mar 2016
Director's details changed for Mrs Kim Morren on 30 December 2015
...
... and 25 more events
03 Jun 2010
Director's details changed for Mr Aiden Morren on 17 May 2010
03 Jun 2010
Director's details changed for Mr Cranstoun Bruce Arnot on 17 May 2010
03 Jun 2010
Director's details changed for Mrs Marcelle Gerda Arnot on 17 May 2010
29 Apr 2010
Particulars of a mortgage or charge / charge no: 1
30 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RED ARROW TRADING LIMITED Charges

25 January 2017
Charge code 0714 1150 0007
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Yaraka Trading Pty Limited Red Arrow Holdings Limited
Description: Contains fixed charge…
27 May 2014
Charge code 0714 1150 0005
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
27 May 2014
Charge code 0714 1150 0004
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
22 May 2014
Charge code 0714 1150 0006
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
12 May 2014
Charge code 0714 1150 0003
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
1 September 2010
All assets debenture
Delivered: 9 September 2010
Status: Satisfied on 11 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 April 2010
Debenture deed
Delivered: 29 April 2010
Status: Satisfied on 11 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…