ARCHIVE BUSINESS CENTRE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 8AA

Company number 02648106
Status Active
Incorporation Date 24 September 1991
Company Type Private Limited Company
Address 2A PEEL STREET, FARNWORTH, BOLTON, BL4 8AA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Mr Patrick Martin Paul Worsfold on 23 March 2017; Director's details changed for Mrs Joanne Worsfold on 23 March 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ARCHIVE BUSINESS CENTRE LIMITED are www.archivebusinesscentre.co.uk, and www.archive-business-centre.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and twelve months. Archive Business Centre Limited is a Private Limited Company. The company registration number is 02648106. Archive Business Centre Limited has been working since 24 September 1991. The present status of the company is Active. The registered address of Archive Business Centre Limited is 2a Peel Street Farnworth Bolton Bl4 8aa. The company`s financial liabilities are £47.31k. It is £-60.78k against last year. The cash in hand is £109.95k. It is £12.85k against last year. And the total assets are £477.49k, which is £-107.64k against last year. WOOD, Kathleen Theresa is a Secretary of the company. WOOD, Kathleen Theresa is a Director of the company. WOOD, Robert John is a Director of the company. WORSFOLD, Joanne is a Director of the company. WORSFOLD, Patrick Martin Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AINSCOUGH, Bernard has been resigned. The company operates in "Freight transport by road".


archive business centre Key Finiance

LIABILITIES £47.31k
-57%
CASH £109.95k
+13%
TOTAL ASSETS £477.49k
-19%
All Financial Figures

Current Directors

Secretary
WOOD, Kathleen Theresa
Appointed Date: 24 September 1991

Director
WOOD, Kathleen Theresa
Appointed Date: 24 September 1991
75 years old

Director
WOOD, Robert John
Appointed Date: 24 September 1991
77 years old

Director
WORSFOLD, Joanne
Appointed Date: 22 August 2001
48 years old

Director
WORSFOLD, Patrick Martin Paul
Appointed Date: 23 November 2005
47 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 1991
Appointed Date: 24 September 1991

Director
AINSCOUGH, Bernard
Resigned: 12 November 1993
Appointed Date: 24 September 1991
71 years old

Persons With Significant Control

Mr Robert John Wood
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a member of a firm

ARCHIVE BUSINESS CENTRE LIMITED Events

23 Mar 2017
Director's details changed for Mr Patrick Martin Paul Worsfold on 23 March 2017
23 Mar 2017
Director's details changed for Mrs Joanne Worsfold on 23 March 2017
13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Oct 2016
Confirmation statement made on 24 September 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 65 more events
14 Dec 1992
Ad 20/11/92--------- £ si 1@1=1 £ ic 2/3

30 Oct 1992
Return made up to 24/09/92; full list of members

10 Jun 1992
Accounting reference date notified as 31/07

26 Sep 1991
Secretary resigned

24 Sep 1991
Incorporation

ARCHIVE BUSINESS CENTRE LIMITED Charges

24 November 2014
Charge code 0264 8106 0005
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that freehold property known as unit 2 haslemere…
25 February 2013
Legal mortgage
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south side of aston way, moss side…
9 March 2011
Legal mortgage
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 10 aston way moss side development park moss side…
25 November 2005
Legal mortgage
Delivered: 29 November 2005
Status: Satisfied on 24 March 2015
Persons entitled: Hsbc Bank PLC
Description: L/H unit 6 centurion way industrial estate leyland business…
4 June 1999
Debenture
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…