Company details

Name Arrow Ecs (ni) Limited
Number NI054007
Date of Incorporation: Thursday 24th February 2005
End of financial year: 31 December
Address: Ground Floor, 36 Alfred Street, Belfast, BT2 8EP
SIC code: 46510 - Wholesale of computers, computer peripheral equipment and software

Arrow Ecs (Ni) Limited was dissolved on 2022-02-08. Arrow Ecs (ni) was a private limited company that could have been found at Ground Floor, 36 Alfred Street, Belfast, BT2 8EP, NORTHERN IRELAND. The company (formed on 2005-02-24) was run by 4 directors and 1 secretary.
Director Nicholas B. who was appointed on 14 July 2021.
Director Anthony M. who was appointed on 04 May 2019.
Director Kieran C. who was appointed on 26 January 2018.
Moving on to the secretaries, we can name: Kieran C. appointed on 04 May 2019.

The company was officially categorised as "wholesale of computers, computer peripheral equipment and software" (46510). As stated in the official records, there was a name alteration on 2018-11-23, their previous name was Commtech Distribution. The most recent confirmation statement was sent on 2021-02-19 and last time the statutory accounts were sent was on 31 December 2019. 2016-02-24 is the date of the latest annual return.

Directors

People with significant control

Arrow Enterprise Computing Solutions Limited
3 January 2018
Address Nidderdale House Beckwith Knowle, Otley Road Harrogate, North Yorkshire, HG3 1SA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03952678
Nature of control: 75,01-100% shares
Commtech Solutions (Uk) Limited
6 April 2016 - 3 January 2018
Address Linenhall Exchange Linenhall Street, Belfast, BT2 8BG, Northern Ireland
Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni611085
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(AP01) New director was appointed on 2021-07-14
filed on: 18th, August 2021 | officers
Free Download (2 pages)