ARCHIVE WAREHOUSE LIMITED
ROMFORD


Company number 07508369
Status Active
Incorporation Date 27 January 2011
Company Type Private Limited Company
Address 43 MARKET PLACE, ROMFORD, ESSEX, RM1 3AB
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Darren Carter as a secretary on 9 March 2016. The most likely internet sites of ARCHIVE WAREHOUSE LIMITED are www.archivewarehouse.co.uk, and www.archive-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Archive Warehouse Limited is a Private Limited Company. The company registration number is 07508369. Archive Warehouse Limited has been working since 27 January 2011. The present status of the company is Active. The registered address of Archive Warehouse Limited is 43 Market Place Romford Essex Rm1 3ab. . CARTER, Darren is a Secretary of the company. BEAR, Stephen is a Director of the company. KNOTT, Lawrence Alan is a Director of the company. SUNNUCKS, William D'Urban is a Director of the company. Secretary STOTT, David has been resigned. Secretary TURTON, Donna May has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
CARTER, Darren
Appointed Date: 09 March 2016

Director
BEAR, Stephen
Appointed Date: 28 January 2013
50 years old

Director
KNOTT, Lawrence Alan
Appointed Date: 27 January 2011
83 years old

Director
SUNNUCKS, William D'Urban
Appointed Date: 27 January 2011
69 years old

Resigned Directors

Secretary
STOTT, David
Resigned: 24 February 2016
Appointed Date: 08 November 2012

Secretary
TURTON, Donna May
Resigned: 31 October 2012
Appointed Date: 27 January 2011

Persons With Significant Control

Mr William D'Urban Sunnucks
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCHIVE WAREHOUSE LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 30 September 2016
11 Mar 2016
Appointment of Mr Darren Carter as a secretary on 9 March 2016
24 Feb 2016
Termination of appointment of David Stott as a secretary on 24 February 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,575,100

...
... and 16 more events
13 Jun 2012
Previous accounting period extended from 31 January 2012 to 31 March 2012
19 Apr 2012
Particulars of a mortgage or charge / charge no: 1
31 Jan 2012
Annual return made up to 27 January 2012 with full list of shareholders
08 Apr 2011
Director's details changed for Mr William D'urban Sunnocks on 27 January 2011
27 Jan 2011
Incorporation

ARCHIVE WAREHOUSE LIMITED Charges

17 April 2012
Rent deposit deed
Delivered: 19 April 2012
Status: Satisfied on 3 December 2015
Persons entitled: Adare International Limited
Description: The interest in the deposit monies of £36,625 and vat on it…