Company Information for ARROW DECORATORS LIMITED
4 MIDHURST GROVE, TETTENHALL, WOLVERHAMPTON, WEST MIDLANDS, WV6 8XN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ARROW DECORATORS LIMITED | |
Legal Registered Office | |
4 MIDHURST GROVE TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8XN Other companies in WV6 | |
Company Number | 03415303 | |
---|---|---|
Company ID Number | 03415303 | |
Date formed | 1997-08-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB695861769 |
Last Datalog update: | 2024-11-05 19:29:28 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE AMOS |
||
MALCOLM AMOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH SAMUEL AMOS |
Company Secretary | ||
KENNETH SAMUEL AMOS |
Director | ||
CREDITREFORM SECRETARIES LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/08/24, WITH UPDATES | ||
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR ELEANOR JANE AMOS | ||
CESSATION OF MALCOLM AMOS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JANE AMOS AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Samuel Amos as a person with significant control on 2024-06-14 | ||
Change of details for Mr Malcolm Amos as a person with significant control on 2023-10-03 | ||
Change of details for Mrs Jane Amos as a person with significant control on 2023-10-03 | ||
Change of details for Mr Malcolm Amos as a person with significant control on 2023-10-03 | ||
Director's details changed for Mr Malcolm Amos on 2023-10-03 | ||
Change of details for Mrs Jane Amos as a person with significant control on 2023-10-03 | ||
Director's details changed for Mr Samuel Amos on 2023-10-03 | ||
Director's details changed for Miss Eleanor Jane Amos on 2023-10-03 | ||
Director's details changed for Mrs Jane Amos on 2023-10-03 | ||
Change of details for Mr Samuel Amos as a person with significant control on 2023-10-03 | ||
REGISTERED OFFICE CHANGED ON 03/10/23 FROM Suncroft 53 Mill Lane Tettehall Wood Wolverhmapton West Midlands WV6 8HD England | ||
SECRETARY'S DETAILS CHNAGED FOR JANE AMOS on 2023-10-03 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL AMOS | ||
CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL AMOS | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JANE AMOS | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE AMOS on 2016-12-19 | |
CH01 | Director's details changed for Mr Malcolm Amos on 2016-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/16 FROM 72 Tyninghame Avenue Tettenhall Wolverhampton West Midlands WV6 9PW | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM AMOS / 01/08/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 98 PLYMOUTH CLOSE HEADLESS CROSS REDDITCH WORCESTERSHIRE B97 4NP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/11/98 | |
88(2)R | AD 15/10/97--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/97 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET, BIRMINGHAM B4 6TU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
Creditors Due After One Year | 2013-11-30 | £ 26,363 |
---|---|---|
Creditors Due After One Year | 2012-11-30 | £ 16,426 |
Creditors Due After One Year | 2012-11-30 | £ 16,426 |
Creditors Due After One Year | 2011-11-30 | £ 3,403 |
Creditors Due Within One Year | 2013-11-30 | £ 165,390 |
Creditors Due Within One Year | 2012-11-30 | £ 152,575 |
Creditors Due Within One Year | 2012-11-30 | £ 152,575 |
Creditors Due Within One Year | 2011-11-30 | £ 122,951 |
Provisions For Liabilities Charges | 2013-11-30 | £ 11,169 |
Provisions For Liabilities Charges | 2012-11-30 | £ 7,902 |
Provisions For Liabilities Charges | 2012-11-30 | £ 7,902 |
Provisions For Liabilities Charges | 2011-11-30 | £ 3,741 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARROW DECORATORS LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 83,622 |
Cash Bank In Hand | 2012-11-30 | £ 73,534 |
Cash Bank In Hand | 2012-11-30 | £ 73,534 |
Cash Bank In Hand | 2011-11-30 | £ 19,254 |
Current Assets | 2013-11-30 | £ 238,709 |
Current Assets | 2012-11-30 | £ 242,576 |
Current Assets | 2012-11-30 | £ 242,576 |
Current Assets | 2011-11-30 | £ 159,680 |
Debtors | 2013-11-30 | £ 154,587 |
Debtors | 2012-11-30 | £ 168,542 |
Debtors | 2012-11-30 | £ 168,542 |
Debtors | 2011-11-30 | £ 139,926 |
Shareholder Funds | 2013-11-30 | £ 98,973 |
Shareholder Funds | 2012-11-30 | £ 111,377 |
Shareholder Funds | 2012-11-30 | £ 111,377 |
Shareholder Funds | 2011-11-30 | £ 64,839 |
Stocks Inventory | 2013-11-30 | £ 0 |
Stocks Inventory | 2012-11-30 | £ 0 |
Tangible Fixed Assets | 2013-11-30 | £ 63,186 |
Tangible Fixed Assets | 2012-11-30 | £ 45,704 |
Tangible Fixed Assets | 2012-11-30 | £ 45,704 |
Tangible Fixed Assets | 2011-11-30 | £ 35,254 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |