Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARROW INDUSTRIAL GROUP LIMITED
Company Information for

ARROW INDUSTRIAL GROUP LIMITED

UNIT 1 PARK MILL WAY, CLAYTON WEST, HUDDERSFIELD, HD8 9XJ,
Company Registration Number
04410202
Private Limited Company
Active

Company Overview

About Arrow Industrial Group Ltd
ARROW INDUSTRIAL GROUP LIMITED was founded on 2002-04-05 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Arrow Industrial Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARROW INDUSTRIAL GROUP LIMITED
 
Legal Registered Office
UNIT 1 PARK MILL WAY
CLAYTON WEST
HUDDERSFIELD
HD8 9XJ
Other companies in HU9
 
Filing Information
Company Number 04410202
Company ID Number 04410202
Date formed 2002-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROW INDUSTRIAL GROUP LIMITED
Is this data useful to you?
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.

Company Officers of ARROW INDUSTRIAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHRISTOPHER HARBORD
Director 2012-12-03
NEIL BEAUMONT OLIVER
Director 2002-09-17
MARK EDWARD THISTLETHWAYTE
Director 2008-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROCKETT
Company Secretary 2016-02-09 2016-10-07
ROBIN THISTLETHWAYTE
Director 2008-02-14 2016-05-12
FINNIES LIMITED
Company Secretary 2008-10-31 2016-02-09
NICHOLAS MICHAEL AUTON
Director 2013-04-19 2016-02-09
DAVID ALISTAIR HORNER
Director 2008-02-14 2015-03-26
PETER GEORGE COOK
Company Secretary 2008-02-14 2009-04-01
TRACEY ANN CHRISTMAS
Company Secretary 2003-05-30 2008-10-31
DAVID RUSSELL
Company Secretary 2008-06-25 2008-09-30
ALEXANDER JAMES GRANT
Director 2002-09-17 2008-09-23
ANGUS CLARK
Director 2002-10-31 2008-02-20
COLIN DAVIS KIDD
Director 2002-10-31 2004-02-13
CHARLES MORGAN O'MALLEY
Company Secretary 2002-11-19 2003-05-30
ANGUS CLARK
Company Secretary 2002-10-31 2002-11-19
ALEXANDER JAMES GRANT
Company Secretary 2002-09-17 2002-10-31
EVERSECRETARY LIMITED
Nominated Secretary 2002-04-05 2002-09-17
EVERDIRECTOR LIMITED
Nominated Director 2002-04-05 2002-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTOPHER HARBORD WELBORNE LAND LIMITED Director 2017-11-07 CURRENT 2017-05-24 Active
DAVID CHRISTOPHER HARBORD HI-TECHNOLOGY GROUP LIMITED Director 2014-11-14 CURRENT 1999-06-10 Active
DAVID CHRISTOPHER HARBORD HI-TECHNOLOGY HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-06-03 Active
DAVID CHRISTOPHER HARBORD HI-TECH MOULDINGS LIMITED Director 2014-11-14 CURRENT 1983-09-13 Active
DAVID CHRISTOPHER HARBORD AVONSEAL LIMITED Director 2014-10-02 CURRENT 2000-03-20 Dissolved 2016-05-24
DAVID CHRISTOPHER HARBORD DAVIS WAGON SERVICES LIMITED Director 2013-12-12 CURRENT 2006-09-20 Active
DAVID CHRISTOPHER HARBORD TERMWELL LIMITED Director 2013-01-29 CURRENT 2001-07-02 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD ADVANCED DOORS 2017 LIMITED Director 2013-01-29 CURRENT 1992-09-03 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD W.H. DAVIS LIMITED Director 2013-01-09 CURRENT 1984-03-06 Active
DAVID CHRISTOPHER HARBORD BUCKLAND RAIL LIMITED Director 2013-01-09 CURRENT 2008-12-09 Active
DAVID CHRISTOPHER HARBORD CHEVRON (WALES) TRAFFIC MANAGEMENT LIMITED Director 2012-12-18 CURRENT 2000-02-24 Dissolved 2017-10-31
DAVID CHRISTOPHER HARBORD ARROW INDUSTRIAL HOLDINGS LIMITED Director 2012-12-03 CURRENT 2007-10-24 Active
DAVID CHRISTOPHER HARBORD PROCOMM SITE SERVICES LIMITED Director 2012-07-19 CURRENT 2002-01-28 Active
DAVID CHRISTOPHER HARBORD PROCOMM SITE SERVICES (HOLDINGS) LIMITED Director 2012-07-19 CURRENT 2010-01-04 Active
DAVID CHRISTOPHER HARBORD SHO124 LIMITED Director 2012-07-02 CURRENT 2008-01-18 Dissolved 2015-10-13
DAVID CHRISTOPHER HARBORD SHO123 LIMITED Director 2012-07-02 CURRENT 1983-01-20 Dissolved 2015-10-13
DAVID CHRISTOPHER HARBORD LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED Director 2012-06-07 CURRENT 2008-01-18 Active
DAVID CHRISTOPHER HARBORD AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED Director 2012-03-22 CURRENT 2008-09-12 Dissolved 2016-09-20
DAVID CHRISTOPHER HARBORD AIRSPACE EXPORT SERVICES LIMITED Director 2012-03-22 CURRENT 1985-09-06 Liquidation
DAVID CHRISTOPHER HARBORD ADVANCED DOORS HOLDINGS LIMITED Director 2012-02-06 CURRENT 2012-01-26 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD BUCKLAND GROUP LIMITED Director 2011-12-16 CURRENT 2010-01-04 Active
NEIL BEAUMONT OLIVER TERMWELL LIMITED Director 2012-03-30 CURRENT 2001-07-02 Active - Proposal to Strike off
NEIL BEAUMONT OLIVER ADVANCED DOORS 2017 LIMITED Director 2012-03-30 CURRENT 1992-09-03 Active - Proposal to Strike off
NEIL BEAUMONT OLIVER ADVANCED DOORS HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
NEIL BEAUMONT OLIVER ARROW INDUSTRIAL LIMITED Director 2008-09-23 CURRENT 1981-01-14 Active
NEIL BEAUMONT OLIVER ADVANCED DOORS LIMITED Director 2008-09-23 CURRENT 1997-06-16 Active
NEIL BEAUMONT OLIVER ARROW INDUSTRIAL HOLDINGS LIMITED Director 2008-02-20 CURRENT 2007-10-24 Active
NEIL BEAUMONT OLIVER MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED Director 2006-02-13 CURRENT 2002-03-30 Active
NEIL BEAUMONT OLIVER CROSSMILE LIMITED Director 2002-09-25 CURRENT 2002-09-09 Active
NEIL BEAUMONT OLIVER MARKETFORCE UK (Y2K) LIMITED Director 1999-11-12 CURRENT 1999-11-12 Active
MARK EDWARD THISTLETHWAYTE HURSLEY HAMBLEDON HUNT CLUB LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
MARK EDWARD THISTLETHWAYTE WELBORNE LAND LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
MARK EDWARD THISTLETHWAYTE SOUTHWICK LANDSCAPE SERVICES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
MARK EDWARD THISTLETHWAYTE LEAFIELD ENERGY HOLDINGS LIMITED Director 2016-09-30 CURRENT 2015-09-03 Dissolved 2018-01-09
MARK EDWARD THISTLETHWAYTE LEAFIELD ENERGY LIMITED Director 2016-09-30 CURRENT 2015-08-19 Active
MARK EDWARD THISTLETHWAYTE GERARD HALL ENERGY LIMITED Director 2015-09-15 CURRENT 2015-08-19 Active
MARK EDWARD THISTLETHWAYTE SN12 6EF LIMITED Director 2015-01-16 CURRENT 2014-10-02 Active
MARK EDWARD THISTLETHWAYTE HI-TECHNOLOGY GROUP LIMITED Director 2014-11-14 CURRENT 1999-06-10 Active
MARK EDWARD THISTLETHWAYTE HI-TECHNOLOGY HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-06-03 Active
MARK EDWARD THISTLETHWAYTE HI-TECH MOULDINGS LIMITED Director 2014-11-14 CURRENT 1983-09-13 Active
MARK EDWARD THISTLETHWAYTE WINCHESTER SOLAR LIMITED Director 2014-06-06 CURRENT 2014-01-28 Active
MARK EDWARD THISTLETHWAYTE WINCHESTER EQUITY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MARK EDWARD THISTLETHWAYTE CEM FABRIC CONCEPTS LIMITED Director 2012-03-31 CURRENT 1991-05-17 Dissolved 2013-10-15
MARK EDWARD THISTLETHWAYTE PROCOMM SITE SERVICES LIMITED Director 2010-03-17 CURRENT 2002-01-28 Active
MARK EDWARD THISTLETHWAYTE PROCOMM SITE SERVICES (HOLDINGS) LIMITED Director 2010-03-17 CURRENT 2010-01-04 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND GROUP LIMITED Director 2010-03-12 CURRENT 2010-01-04 Active
MARK EDWARD THISTLETHWAYTE CHEVRON (WALES) TRAFFIC MANAGEMENT LIMITED Director 2009-09-22 CURRENT 2000-02-24 Dissolved 2017-10-31
MARK EDWARD THISTLETHWAYTE BUCKLAND RAIL LIMITED Director 2009-07-23 CURRENT 2008-12-09 Active
MARK EDWARD THISTLETHWAYTE AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED Director 2008-11-05 CURRENT 2008-09-12 Dissolved 2016-09-20
MARK EDWARD THISTLETHWAYTE AIRSPACE EXPORT SERVICES LIMITED Director 2008-11-05 CURRENT 1985-09-06 Liquidation
MARK EDWARD THISTLETHWAYTE SHO124 LIMITED Director 2008-05-30 CURRENT 2008-01-18 Dissolved 2015-10-13
MARK EDWARD THISTLETHWAYTE SHO123 LIMITED Director 2008-05-30 CURRENT 1983-01-20 Dissolved 2015-10-13
MARK EDWARD THISTLETHWAYTE LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED Director 2008-03-26 CURRENT 2008-01-18 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND CAPITAL PARTNERS LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND DEVELOPMENT LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL TREVOR BURTON
2023-04-28CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-02-07FULL ACCOUNTS MADE UP TO 30/09/22
2022-06-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED MR PAUL ROGER BRAGG
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER HARBORD
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BEAUMONT OLIVER
2021-05-18AP01DIRECTOR APPOINTED MR MICHAEL TREVOR BURTON
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM 930 Hedon Road Hull East Riding of Yorkshire HU9 5QN
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-05-07AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-26AAMDAmended full accounts made up to 2016-09-30
2017-06-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 600000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-11-21TM02Termination of appointment of Matthew Rockett on 2016-10-07
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044102020008
2016-09-20AUDAUDITOR'S RESIGNATION
2016-06-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN THISTLETHWAYTE
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 600000
2016-04-06AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-10TM02Termination of appointment of Finnies Limited on 2016-02-09
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL AUTON
2016-02-10AP03Appointment of Mr Matthew Rockett as company secretary on 2016-02-09
2015-04-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 600000
2015-04-07AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALISTAIR HORNER
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 600000
2014-04-15AR0105/04/14 ANNUAL RETURN FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-21AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL AUTON
2013-04-16AR0105/04/13 ANNUAL RETURN FULL LIST
2012-12-04AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARBORD
2012-10-16MISCSECT 519
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-10AR0105/04/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-06AR0105/04/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-07AR0105/04/10 NO CHANGES
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-17363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY PETER COOK
2009-01-26288aDIRECTOR APPOINTED MARK THISTLETHWAYTE
2008-12-17288aDIRECTOR APPOINTED ROBIN THISTLETHWAYTE
2008-12-17288aSECRETARY APPOINTED PETER GEORGE COOK
2008-12-17288aDIRECTOR APPOINTED DAVID ALISTAIR HORNER
2008-11-13363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY TRACEY CHRISTMAS
2008-11-06288aSECRETARY APPOINTED FINNIES LIMITED
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR ANGUS CLARK
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY DAVID RUSSELL
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER GRANT
2008-09-01RES01ADOPT ARTICLES 13/06/2008
2008-06-26288aSECRETARY APPOINTED DAVID RUSSELL
2008-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-05-14363sRETURN MADE UP TO 05/04/07; CHANGE OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-05-23363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-05-10363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-05-25363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-03-16288bDIRECTOR RESIGNED
2004-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-06-05288bSECRETARY RESIGNED
2003-06-05288aNEW SECRETARY APPOINTED
2003-05-23363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-05-01288aNEW SECRETARY APPOINTED
2003-05-01288bSECRETARY RESIGNED
2003-04-24225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2003-01-23MISCAMENDING 882 ISS 281002
2003-01-2388(2)RAD 31/10/02--------- £ SI 40000@1=40000 £ IC 560000/600000
2003-01-2388(2)RAD 31/10/02--------- £ SI 559799@1=559799 £ IC 201/560000
2002-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-23RES04£ NC 1000/600000 17/09
2002-12-1188(2)RAD 28/10/02--------- £ SI 100@1=100 £ IC 102/202
2002-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-13RES13SECT 320 31/10/02
2002-11-13288bSECRETARY RESIGNED
2002-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-1388(2)RAD 18/10/02--------- £ SI 100@1=100 £ IC 2/102
2002-11-12RES13ISSUED SHARE CAPITAL 31/10/02
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to ARROW INDUSTRIAL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARROW INDUSTRIAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-19 Outstanding PORCHESTER EQUITY LIMITED
GUARANTEE & DEBENTURE 2012-06-07 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2002-11-06 Outstanding BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 2002-11-06 Outstanding BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 2002-11-06 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-11-06 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-11-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 INDUSTRIAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ARROW INDUSTRIAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROW INDUSTRIAL GROUP LIMITED
Trademarks
We have not found any records of ARROW INDUSTRIAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARROW INDUSTRIAL GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2011-03-23 GBP £565 Building Rep & Maint

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.

Outgoings
Business Rates/Property Tax
No properties were found where ARROW INDUSTRIAL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROW INDUSTRIAL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARROW INDUSTRIAL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.