Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director Name | Mr Timothy Griffiths |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tennants Distribution Ltd Hazelbottom Road Cheetham Manchester M8 0GR |
Director Name | Mr Paul Hudson Kidner |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 2 29 St Gabriels Road London NW2 4DT |
Director Name | Mr Derek Frank Penney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | Meadow View 15 Riggal Court Bush Road Cuxton Kent ME2 1EB |
Director Name | Stuart Edward Ritchie Alexander |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Lewes Road Ashurst Wood East Grinstead West Sussex RH19 3TA |
Secretary Name | Mr Paul Hudson Kidner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 2 29 St Gabriels Road London NW2 4DT |
Secretary Name | Sean William Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | C/O Tennants Distribution Ltd Hazelbottom Road Cheetham Manchester M8 0GR |
Director Name | Mr Andrew Fraser John Mitchell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tennants Distribution Ltd Hazelbottom Road Cheetham Manchester M8 0GR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | arrowsped.co.uk |
---|
Registered Address | C/O Tennants Distribution Ltd Hazelbottom Road Cheetham Manchester M8 0GR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Tennants Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Appointment of Mr Timothy Griffiths as a director on 1 December 2020 (2 pages) |
28 January 2021 | Termination of appointment of Andrew Fraser John Mitchell as a director on 30 November 2020 (1 page) |
17 April 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 April 2018 | Appointment of Mr Andrew Fraser John Mitchell as a director on 27 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Stuart Edward Ritchie Alexander as a director on 27 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Statement of capital on 28 April 2015
|
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
14 April 2015 | Statement by Directors (1 page) |
14 April 2015 | Solvency Statement dated 26/03/15 (1 page) |
14 April 2015 | Solvency Statement dated 26/03/15 (1 page) |
14 April 2015 | Statement by Directors (1 page) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Sean Sloan as a secretary (1 page) |
24 February 2014 | Termination of appointment of Sean Sloan as a secretary (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 March 2013 | Appointment of Mr Barry David Price as a secretary (1 page) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Appointment of Mr Barry David Price as a secretary (1 page) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 March 2010 | Secretary's details changed for Sean William Sloan on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Sean William Sloan on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Sean William Sloan on 1 March 2010 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
8 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 March 2005 | Return made up to 18/02/05; full list of members
|
16 March 2005 | Return made up to 18/02/05; full list of members
|
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
11 January 2005 | New secretary appointed (1 page) |
11 January 2005 | New secretary appointed (1 page) |
11 January 2005 | Secretary resigned;director resigned (2 pages) |
11 January 2005 | Secretary resigned;director resigned (2 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 February 2004 | Return made up to 18/02/04; full list of members
|
27 February 2004 | Return made up to 18/02/04; full list of members
|
3 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
23 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
24 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
7 September 2001 | Ad 03/09/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Ad 03/09/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Nc inc already adjusted 03/09/01 (1 page) |
7 September 2001 | Nc inc already adjusted 03/09/01 (1 page) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 February 2001 | Return made up to 18/02/01; full list of members
|
16 February 2001 | Return made up to 18/02/01; full list of members
|
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 February 2000 | Return made up to 18/02/00; full list of members
|
28 February 2000 | Return made up to 18/02/00; full list of members
|
25 May 1999 | Resolutions
|
25 May 1999 | £ nc 1000/50000 11/05/99 (1 page) |
25 May 1999 | Resolutions
|
25 May 1999 | Ad 11/05/99--------- £ si 49000@1=49000 £ ic 2/49002 (2 pages) |
25 May 1999 | Ad 11/05/99--------- £ si 49000@1=49000 £ ic 2/49002 (2 pages) |
25 May 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
25 May 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
25 May 1999 | £ nc 1000/50000 11/05/99 (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 31 corsham street london N1 6DR (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 31 corsham street london N1 6DR (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
18 February 1999 | Incorporation (18 pages) |
18 February 1999 | Incorporation (18 pages) |