Background WavePink WaveYellow Wave

ARROW SPECIALISED TRANSPORT LIMITED (04100217)

ARROW SPECIALISED TRANSPORT LIMITED (04100217) is an active UK company. incorporated on 1 November 2000. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARROW SPECIALISED TRANSPORT LIMITED has been registered for 25 years. Current directors include BELL, Jonathan Mark.

Company Number
04100217
Status
active
Type
ltd
Incorporated
1 November 2000
Age
25 years
Address
Oaktree House Brookfield Road, Nottingham, NG5 7EU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELL, Jonathan Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW SPECIALISED TRANSPORT LIMITED

ARROW SPECIALISED TRANSPORT LIMITED is an active company incorporated on 1 November 2000 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARROW SPECIALISED TRANSPORT LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04100217

LTD Company

Age

25 Years

Incorporated 1 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Oaktree House Brookfield Road Arnold Nottingham, NG5 7EU,

Previous Addresses

550 Valley Road Basford Nottingham Nottinghamshire NG5 1JJ
From: 1 November 2000To: 15 March 2016
Timeline

7 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
May 10
Loan Cleared
Feb 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Dec 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BELL, Jonathan Mark

Active
Brookfield Road, NottinghamNG5 7EU
Born January 1976
Director
Appointed 22 Dec 2015

BARRATT, Barbara Lesley

Resigned
101 Arnot Hill Road, NottinghamNG5 6LS
Secretary
Appointed 02 Nov 2000
Resigned 27 Jun 2008

NICHOLSON, David

Resigned
26 Rectory Gardens, NottinghamNG8 2AR
Secretary
Appointed 27 Jun 2008
Resigned 22 Dec 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Nov 2000
Resigned 01 Nov 2000

BARRATT, Barbara Lesley

Resigned
101 Arnot Hill Road, NottinghamNG5 6LS
Born January 1943
Director
Appointed 02 Nov 2000
Resigned 27 Jun 2008

BARRATT, Michael Keith

Resigned
101 Arnot Hill Road, NottinghamNG5 6LS
Born August 1939
Director
Appointed 02 Nov 2000
Resigned 27 Jun 2008

NICHOLSON, David

Resigned
26 Rectory Gardens, NottinghamNG8 2AR
Born August 1953
Director
Appointed 27 Jun 2008
Resigned 22 Dec 2015

NICHOLSON, Marlyn Joyce

Resigned
Rectory Gardens, NottinghamNG8 2AR
Born December 1953
Director
Appointed 27 Jun 2008
Resigned 22 Dec 2015

PENARSKI, Jan Zbigniew

Resigned
81 Calverton Road, NottinghamNG5 8FQ
Born October 1949
Director
Appointed 03 May 2004
Resigned 10 Jun 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Nov 2000
Resigned 01 Nov 2000

Persons with significant control

2

Little Tennis Street, NottinghamNG2 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 30 Dec 2024

Mr Jonathan Mark Bell

Active
Brookfield Road, NottinghamNG5 7EU
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Resolution
13 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
17 December 2008
363aAnnual Return
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
287Change of Registered Office
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
20 June 2008
288bResignation of Director or Secretary
Resolution
20 June 2008
RESOLUTIONSResolutions
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Miscellaneous
2 December 2003
MISCMISC
Miscellaneous
2 December 2003
MISCMISC
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
88(2)R88(2)R
Legacy
13 December 2002
123Notice of Increase in Nominal Capital
Resolution
13 December 2002
RESOLUTIONSResolutions
Resolution
13 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2002
AAAnnual Accounts
Legacy
16 January 2002
225Change of Accounting Reference Date
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
88(2)R88(2)R
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
287Change of Registered Office
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Incorporation Company
1 November 2000
NEWINCIncorporation