ARROW ENGINEERING COMPONENTS LIMITED

Hellopages » Greater Manchester » Salford » M5 4LT

Company number 02235902
Status Active
Incorporation Date 25 March 1988
Company Type Private Limited Company
Address 72 LIVERPOOL STREET, SALFORD, M5 4LT
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Change of share class name or designation. The most likely internet sites of ARROW ENGINEERING COMPONENTS LIMITED are www.arrowengineeringcomponents.co.uk, and www.arrow-engineering-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Belle Vue Rail Station is 3.9 miles; to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 4.7 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrow Engineering Components Limited is a Private Limited Company. The company registration number is 02235902. Arrow Engineering Components Limited has been working since 25 March 1988. The present status of the company is Active. The registered address of Arrow Engineering Components Limited is 72 Liverpool Street Salford M5 4lt. . ARROWSMITH, Joanne Louise is a Secretary of the company. ARROWSMITH, Joanne Louise is a Director of the company. ARROWSMITH, Russell is a Director of the company. Director ARROWSMITH, John Thomas has been resigned. The company operates in "Other engineering activities".


Current Directors


Director

Director
ARROWSMITH, Russell

65 years old

Resigned Directors

Director
ARROWSMITH, John Thomas
Resigned: 04 June 2001
89 years old

Persons With Significant Control

Mr Russell Arrowsmith
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joanne Louise Arrowsmith
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARROW ENGINEERING COMPONENTS LIMITED Events

03 May 2017
Confirmation statement made on 25 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Apr 2016
Change of share class name or designation
28 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Apr 2016
Statement of company's objects
...
... and 79 more events
06 May 1988
Registered office changed on 06/05/88 from: 7TH floor the graftons stamford new road altrincham cheshire WA14 1DQ

06 May 1988
Director resigned

06 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Mar 1988
Incorporation

ARROW ENGINEERING COMPONENTS LIMITED Charges

16 October 2012
Debenture
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2006
Legal mortgage
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 72 liverpool street salford,. Assigns the goodwill of all…
11 March 2005
Legal mortgage
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 4 boston court kansas avenue salford t/no GM486578…
5 March 1998
Legal mortgage (own account)
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/a 72 liverpool street salford M5 4LT…
8 January 1997
Debenture
Delivered: 10 January 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1991
Debenture
Delivered: 16 January 1991
Status: Satisfied on 27 April 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1990
Legal mortgage
Delivered: 22 August 1990
Status: Satisfied on 22 February 1991
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on north side of liverpool street salford…
15 February 1990
Mortgage debenture
Delivered: 19 February 1990
Status: Satisfied on 22 February 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…