Company NameArrowouter Limited
DirectorsSibtain Akberali Panjwani and Zishan Ahmed Panjwani
Company StatusActive
Company Number02096005
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Sibtain Akberali Panjwani
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address16 Pollards Green
Chelmer Village
Chelmsford
Essex
CM2 6UH
Director NameMr Zishan Ahmed Panjwani
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleImport Export Merchant
Country of ResidenceEngland
Correspondence AddressHigh Meadows 20 Chalklands
Sandon
Chelmsford
CM2 7TH
Secretary NameZishan Panjwani
NationalityBritish
StatusResigned
Appointed03 January 1992(4 years, 11 months after company formation)
Appointment Duration30 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadows 20 Chalklands
Sandon
Chelmsford
CM2 7TH

Contact

Websitelrspareparts.com
Email address[email protected]
Telephone020 81440039
Telephone regionLondon

Location

Registered AddressUnit 5 Swanbridge Industrial Park
Swanbridge Industrial Park, Black Croft Road
Witham
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

25k at £1Sibtain Akber Panjwani
50.00%
Ordinary
25k at £1Zishan Panjwani
50.00%
Ordinary

Financials

Year2014
Net Worth£828,452
Cash£604,703
Current Liabilities£419,461

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

28 September 2007Delivered on: 2 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 5 swanbridge industrial park witham essex.
Outstanding
1 September 2006Delivered on: 2 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 174 enterprise court, eastways industrial estate, witham, essex.
Outstanding
1 September 2006Delivered on: 2 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 166 enterprise court, eastways industrial estate, witham, essex.
Outstanding
6 September 1995Delivered on: 25 September 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company with or to the bank or held by the bank on behalf of the company pursuant to the deposit contract(s) re: arrowouter LTD t/as panaf, barclays currency treasury deposit deal no. 58121900 (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company and (c) representing the renewal or replacement of or for any sums deposited paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
Outstanding
15 October 1990Delivered on: 22 October 1990
Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 January 2021Register inspection address has been changed from 3 Accommodation Road London NW11 8ED United Kingdom to Unit 5 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN (1 page)
13 January 2021Register(s) moved to registered office address Unit 5 Swanbridge Industrial Park Swanbridge Industrial Park, Black Croft Road Witham CM8 3YN (1 page)
13 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 January 2019Amended total exemption full accounts made up to 31 March 2018 (10 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
7 August 2017Registered office address changed from 3 Accommodation Road London NW11 8ED to Unit 5 Swanbridge Industrial Park Swanbridge Industrial Park, Black Croft Road Witham CM8 3YN on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 3 Accommodation Road London NW11 8ED to Unit 5 Swanbridge Industrial Park Swanbridge Industrial Park, Black Croft Road Witham CM8 3YN on 7 August 2017 (1 page)
14 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 50,002
(5 pages)
19 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 50,002
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,002
(5 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,002
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,002
(5 pages)
17 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,002
(5 pages)
17 March 2014Secretary's details changed for Zishan Panjwani on 17 September 2013 (1 page)
17 March 2014Director's details changed for Zishan Panjwani on 17 September 2013 (2 pages)
17 March 2014Director's details changed for Zishan Panjwani on 17 September 2013 (2 pages)
17 March 2014Secretary's details changed for Zishan Panjwani on 17 September 2013 (1 page)
17 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,002
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Zishan Panjwani on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Zishan Panjwani on 1 January 2010 (2 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Director's details changed for Zishan Panjwani on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Director's details changed for Sibtain Akber Panjwani on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Sibtain Akber Panjwani on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Sibtain Akber Panjwani on 1 January 2010 (2 pages)
18 February 2010Register(s) moved to registered inspection location (1 page)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 03/01/09; full list of members (4 pages)
16 February 2009Return made up to 03/01/09; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from 2ND floor hillview house london NW11 0LD (1 page)
4 August 2008Registered office changed on 04/08/2008 from 2ND floor hillview house london NW11 0LD (1 page)
4 August 2008Registered office changed on 04/08/2008 from 3 accommodation road london NW11 8ED united kingdom (1 page)
4 August 2008Registered office changed on 04/08/2008 from 3 accommodation road london NW11 8ED united kingdom (1 page)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Return made up to 03/01/08; full list of members (2 pages)
29 January 2008Return made up to 03/01/08; full list of members (2 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 January 2007Return made up to 03/01/07; full list of members (2 pages)
12 January 2007Return made up to 03/01/07; full list of members (2 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
15 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2006Return made up to 03/01/06; full list of members (7 pages)
23 January 2006Return made up to 03/01/06; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 03/01/05; full list of members (7 pages)
17 August 2005Return made up to 03/01/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 03/01/04; full list of members (7 pages)
20 January 2004Return made up to 03/01/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 May 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(6 pages)
19 June 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(6 pages)
29 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 October 2001Return made up to 03/01/01; full list of members (6 pages)
17 October 2001Return made up to 03/01/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2000Return made up to 03/01/00; full list of members (6 pages)
1 February 2000Return made up to 03/01/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 November 1999Registered office changed on 02/11/99 from: premier house 309 ballards lane london N12 8LU (1 page)
2 November 1999Registered office changed on 02/11/99 from: premier house 309 ballards lane london N12 8LU (1 page)
1 November 1999Return made up to 03/01/99; full list of members (6 pages)
1 November 1999Return made up to 03/01/99; full list of members (6 pages)
19 October 1999Registered office changed on 19/10/99 from: 1, eastcote lane south harrow middlesex HA2 8BN (1 page)
19 October 1999Registered office changed on 19/10/99 from: 1, eastcote lane south harrow middlesex HA2 8BN (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 December 1997Nc inc already adjusted 21/12/96 (1 page)
5 December 1997Ad 21/12/96--------- £ si 50000@1 (2 pages)
5 December 1997Nc inc already adjusted 21/12/96 (1 page)
5 December 1997Ad 21/12/96--------- £ si 50000@1 (2 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 January 1997Return made up to 03/01/97; full list of members (6 pages)
9 January 1997Return made up to 03/01/97; full list of members (6 pages)
31 January 1996Return made up to 03/01/96; no change of members (4 pages)
31 January 1996Return made up to 03/01/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
25 September 1995Particulars of mortgage/charge (6 pages)
5 February 1995Return made up to 03/01/95; full list of members (5 pages)
5 February 1995Return made up to 03/01/95; full list of members (5 pages)
21 January 1994Return made up to 03/01/94; no change of members (4 pages)
21 January 1994Return made up to 03/01/94; no change of members (4 pages)
2 February 1993Return made up to 03/01/93; full list of members
  • 363(287) ‐ Registered office changed on 02/02/93
(6 pages)
2 February 1993Return made up to 03/01/93; full list of members
  • 363(287) ‐ Registered office changed on 02/02/93
(6 pages)
27 March 1992Return made up to 03/01/92; no change of members (4 pages)
27 March 1992Return made up to 03/01/92; no change of members (4 pages)
11 June 1991Return made up to 31/12/90; no change of members (6 pages)
11 June 1991Return made up to 31/12/90; no change of members (6 pages)
22 October 1990Particulars of mortgage/charge (4 pages)
22 October 1990Particulars of mortgage/charge (4 pages)
21 June 1990Return made up to 03/01/90; full list of members (4 pages)
21 June 1990Return made up to 03/01/90; full list of members (4 pages)
12 February 1990Return made up to 30/11/88; full list of members (5 pages)
12 February 1990Return made up to 30/11/88; full list of members (5 pages)
21 December 1989Annual return made up to 30/12/88 (5 pages)
21 December 1989Annual return made up to 30/12/88 (5 pages)
14 April 1987Memorandum and Articles of Association (8 pages)
14 April 1987Memorandum and Articles of Association (8 pages)
8 April 1987Registered office changed on 08/04/87 from: epworth house 25/35 city road london EC1Y 1AA (1 page)
8 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
8 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
8 April 1987Registered office changed on 08/04/87 from: epworth house 25/35 city road london EC1Y 1AA (1 page)
1 January 1987Secretary resigned (2 pages)
1 January 1987Secretary resigned (2 pages)