Company NameArrow Technical Services Limited
DirectorChristopher Mark Worrall
Company StatusActive
Company Number03062324
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Christopher Mark Worrall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1995(same day as company formation)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence AddressMorse House 10, Whittle Way
Advanced Manufacturing Park, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Secretary NameMrs Lien Worrall
NationalityVietnamese
StatusCurrent
Appointed29 May 2009(14 years after company formation)
Appointment Duration14 years, 11 months
RoleFinance Manager
Correspondence AddressMorse House 10, Whittle Way
Advanced Manufacturing Park, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Secretary NameTerence Worrall
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Bartle Road
Sheffield
South Yorkshire
S12 2QP
Director NameMr David Tom Worrall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Springwell Avenue
Beighton
Sheffield
South Yorkshire
S20 1XD
Director NameNeale Craig Daniel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 2007)
RoleOperations Director
Correspondence AddressGower
Ranmoor Lane
Hathersage
Hope Valley
S32 1BW
Director NameMr Martin King
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(14 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 September 2009)
RoleOperations Director
Correspondence Address164 Rutland Road
Sheffield
South Yorkshire
S3 9PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearrowtechnical.com
Email address[email protected]
Telephone0845 5570645
Telephone regionUnknown

Location

Registered AddressMorse House 10, Whittle Way
Advanced Manufacturing Park, Catcliffe
Rotherham
South Yorkshire
S60 5BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
ParishCatcliffe
WardBrinsworth and Catcliffe

Shareholders

1000 at £1Dr C.m. Worrall
100.00%
Ordinary

Financials

Year2014
Net Worth£324,148
Cash£50
Current Liabilities£152,749

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months, 2 weeks ago)
Next Return Due13 June 2024 (1 month from now)

Charges

1 October 2009Delivered on: 2 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 evolution, advance manufacturing park, waverley, rotherham t/no SYK547964 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 September 2009Delivered on: 23 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
20 January 1997Delivered on: 21 January 1997
Satisfied on: 5 September 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

2 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
16 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
19 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
6 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Director's details changed for Dr Christopher Mark Worrall on 20 May 2017 (2 pages)
30 May 2017Secretary's details changed for Mrs Lien Worrall on 20 May 2017 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Director's details changed for Dr Christopher Mark Worrall on 20 May 2017 (2 pages)
30 May 2017Secretary's details changed for Mrs Lien Worrall on 20 May 2017 (1 page)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 September 2014Satisfaction of charge 1 in full (4 pages)
5 September 2014Satisfaction of charge 1 in full (4 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 August 2013All of the property or undertaking has been released from charge 1 (2 pages)
8 August 2013All of the property or undertaking has been released from charge 1 (2 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
11 March 2010Registered office address changed from Technology Centre Advanced Manufacturing Park Brunel Way Catcliffe, Rotherham South Yorkshire S60 5WG on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Technology Centre Advanced Manufacturing Park Brunel Way Catcliffe, Rotherham South Yorkshire S60 5WG on 11 March 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 September 2009Appointment terminated director martin king (1 page)
23 September 2009Appointment terminated director martin king (1 page)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 August 2009Director appointed mr martin king (1 page)
26 August 2009Director appointed mr martin king (1 page)
4 June 2009Registered office changed on 04/06/2009 from innovation technology centre brunel way catcliffe, rotherham south yorkshire S60 5WG (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Registered office changed on 04/06/2009 from innovation technology centre brunel way catcliffe, rotherham south yorkshire S60 5WG (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Location of register of members (1 page)
29 May 2009Appointment terminated secretary terence worrall (1 page)
29 May 2009Secretary appointed mrs lien worrall (1 page)
29 May 2009Appointment terminated secretary terence worrall (1 page)
29 May 2009Secretary appointed mrs lien worrall (1 page)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 July 2008Return made up to 30/05/08; full list of members (3 pages)
17 July 2008Return made up to 30/05/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 October 2007Registered office changed on 03/10/07 from: riverside house 58 nursery street sheffield south yorkshire S3 8GG (1 page)
3 October 2007Return made up to 30/05/07; full list of members (3 pages)
3 October 2007Return made up to 30/05/07; full list of members (3 pages)
3 October 2007Registered office changed on 03/10/07 from: riverside house 58 nursery street sheffield south yorkshire S3 8GG (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director's particulars changed (1 page)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 July 2006Return made up to 30/05/06; full list of members (3 pages)
27 July 2006Return made up to 30/05/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 July 2005Return made up to 30/05/05; full list of members (3 pages)
27 July 2005Return made up to 30/05/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 June 2004Return made up to 30/05/04; full list of members (7 pages)
25 June 2004Return made up to 30/05/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
24 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 May 2002Return made up to 30/05/02; full list of members (7 pages)
30 May 2002Return made up to 30/05/02; full list of members (7 pages)
20 March 2002New director appointed (1 page)
20 March 2002New director appointed (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
18 December 2001Full accounts made up to 30 June 2001 (11 pages)
18 December 2001Full accounts made up to 30 June 2001 (11 pages)
27 July 2001Return made up to 30/05/01; full list of members (6 pages)
27 July 2001Return made up to 30/05/01; full list of members (6 pages)
9 November 2000Full accounts made up to 30 June 2000 (10 pages)
9 November 2000Full accounts made up to 30 June 2000 (10 pages)
8 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
7 December 1999Full accounts made up to 30 June 1999 (9 pages)
7 December 1999Full accounts made up to 30 June 1999 (9 pages)
25 October 1999Registered office changed on 25/10/99 from: spartan house 20 carlisle street sheffield south yorkshire S4 7LJ (1 page)
25 October 1999Registered office changed on 25/10/99 from: spartan house 20 carlisle street sheffield south yorkshire S4 7LJ (1 page)
3 June 1999Return made up to 30/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Return made up to 30/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 December 1998Particulars of contract relating to shares (4 pages)
15 December 1998Particulars of contract relating to shares (4 pages)
15 December 1998Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 November 1998Full accounts made up to 30 June 1998 (9 pages)
9 November 1998Full accounts made up to 30 June 1998 (9 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
31 May 1998Return made up to 30/05/98; no change of members (6 pages)
31 May 1998Return made up to 30/05/98; no change of members (6 pages)
4 February 1998Full accounts made up to 30 June 1997 (9 pages)
4 February 1998Full accounts made up to 30 June 1997 (9 pages)
8 June 1997Return made up to 30/05/97; full list of members (6 pages)
8 June 1997Return made up to 30/05/97; full list of members (6 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Full accounts made up to 30 June 1996 (9 pages)
17 January 1997Full accounts made up to 30 June 1996 (9 pages)
23 May 1996Return made up to 30/05/96; full list of members (6 pages)
23 May 1996Return made up to 30/05/96; full list of members (6 pages)
16 February 1996Accounting reference date notified as 30/06 (1 page)
16 February 1996Accounting reference date notified as 30/06 (1 page)
6 June 1995Secretary resigned (2 pages)
6 June 1995Secretary resigned (2 pages)
30 May 1995Incorporation (20 pages)
30 May 1995Incorporation (20 pages)