Company NameArrowsped Logistics Limited
DirectorTimothy Griffiths
Company StatusActive
Company Number03715075
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Barry David Price
StatusCurrent
Appointed11 January 2013(13 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressC/O Tennants Distribution Ltd
Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director NameMr Timothy Griffiths
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tennants Distribution Ltd
Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director NameMr Paul Hudson Kidner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 2
29 St Gabriels Road
London
NW2 4DT
Director NameMr Derek Frank Penney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence AddressMeadow View
15 Riggal Court Bush Road
Cuxton
Kent
ME2 1EB
Director NameStuart Edward Ritchie Alexander
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Lewes Road
Ashurst Wood
East Grinstead
West Sussex
RH19 3TA
Secretary NameMr Paul Hudson Kidner
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 2
29 St Gabriels Road
London
NW2 4DT
Secretary NameSean William Sloan
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 10 months after company formation)
Appointment Duration8 years (resigned 11 January 2013)
RoleCompany Director
Correspondence AddressC/O Tennants Distribution Ltd
Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director NameMr Andrew Fraser John Mitchell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tennants Distribution Ltd
Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitearrowsped.co.uk

Location

Registered AddressC/O Tennants Distribution Ltd
Hazelbottom Road
Cheetham
Manchester
M8 0GR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Tennants Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 January 2021Appointment of Mr Timothy Griffiths as a director on 1 December 2020 (2 pages)
28 January 2021Termination of appointment of Andrew Fraser John Mitchell as a director on 30 November 2020 (1 page)
17 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 April 2018Appointment of Mr Andrew Fraser John Mitchell as a director on 27 March 2018 (2 pages)
6 April 2018Termination of appointment of Stuart Edward Ritchie Alexander as a director on 27 March 2018 (1 page)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
1 March 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
1 March 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (11 pages)
14 July 2016Full accounts made up to 31 December 2015 (11 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
28 April 2015Statement of capital on 28 April 2015
  • GBP 1,000
(4 pages)
28 April 2015Statement of capital on 28 April 2015
  • GBP 1,000
(4 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2015Statement by Directors (1 page)
14 April 2015Solvency Statement dated 26/03/15 (1 page)
14 April 2015Solvency Statement dated 26/03/15 (1 page)
14 April 2015Statement by Directors (1 page)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000
(3 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100,000
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(3 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(3 pages)
24 February 2014Termination of appointment of Sean Sloan as a secretary (1 page)
24 February 2014Termination of appointment of Sean Sloan as a secretary (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 March 2013Appointment of Mr Barry David Price as a secretary (1 page)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
7 March 2013Appointment of Mr Barry David Price as a secretary (1 page)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 March 2010Secretary's details changed for Sean William Sloan on 1 March 2010 (1 page)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Sean William Sloan on 1 March 2010 (1 page)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Sean William Sloan on 1 March 2010 (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 February 2009Return made up to 18/02/09; full list of members (3 pages)
26 February 2009Return made up to 18/02/09; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 March 2008Return made up to 18/02/08; full list of members (3 pages)
3 March 2008Return made up to 18/02/08; full list of members (3 pages)
31 October 2007Accounts made up to 31 December 2006 (4 pages)
31 October 2007Accounts made up to 31 December 2006 (4 pages)
8 March 2007Return made up to 18/02/07; full list of members (2 pages)
8 March 2007Return made up to 18/02/07; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 March 2006Return made up to 18/02/06; full list of members (6 pages)
20 March 2006Return made up to 18/02/06; full list of members (6 pages)
15 June 2005Full accounts made up to 31 December 2004 (14 pages)
15 June 2005Full accounts made up to 31 December 2004 (14 pages)
16 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(6 pages)
16 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(6 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
11 January 2005New secretary appointed (1 page)
11 January 2005New secretary appointed (1 page)
11 January 2005Secretary resigned;director resigned (2 pages)
11 January 2005Secretary resigned;director resigned (2 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 February 2004Return made up to 18/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Return made up to 18/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 March 2003Return made up to 18/02/03; full list of members (7 pages)
23 March 2003Return made up to 18/02/03; full list of members (7 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 February 2002Return made up to 18/02/02; full list of members (7 pages)
25 February 2002Return made up to 18/02/02; full list of members (7 pages)
7 September 2001Ad 03/09/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
7 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2001Ad 03/09/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
7 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2001Nc inc already adjusted 03/09/01 (1 page)
7 September 2001Nc inc already adjusted 03/09/01 (1 page)
21 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 February 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(7 pages)
16 February 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(7 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 February 2000Return made up to 18/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2000Return made up to 18/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1999£ nc 1000/50000 11/05/99 (1 page)
25 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1999Ad 11/05/99--------- £ si 49000@1=49000 £ ic 2/49002 (2 pages)
25 May 1999Ad 11/05/99--------- £ si 49000@1=49000 £ ic 2/49002 (2 pages)
25 May 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
25 May 1999Accounting 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 1999Registered office changed on 24/02/99 from: 31 corsham street london N1 6DR (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 31 corsham street london N1 6DR (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
18 February 1999Incorporation (18 pages)
18 February 1999Incorporation (18 pages)