ARCHSHIRE LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 1DH

Company number 03155156
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address STAFFBANK OWL HOUSE, BATTERY GREEN ROAD, LOWESTOFT, SUFFOLK, NR32 1DH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 6 . The most likely internet sites of ARCHSHIRE LIMITED are www.archshire.co.uk, and www.archshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Oulton Broad South Rail Station is 2 miles; to Haddiscoe Rail Station is 6.7 miles; to Berney Arms Rail Station is 9.5 miles; to Great Yarmouth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Archshire Limited is a Private Limited Company. The company registration number is 03155156. Archshire Limited has been working since 05 February 1996. The present status of the company is Active. The registered address of Archshire Limited is Staffbank Owl House Battery Green Road Lowestoft Suffolk Nr32 1dh. . FOLKES, Charles John is a Secretary of the company. FOLKES, Charles John is a Director of the company. KEMP, Paul Neville is a Director of the company. Secretary FOLKES, Michaela Toni has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENNETT, Michael Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


archshire Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FOLKES, Charles John
Appointed Date: 23 December 2011

Director
FOLKES, Charles John
Appointed Date: 20 February 1996
74 years old

Director
KEMP, Paul Neville
Appointed Date: 20 February 1996
66 years old

Resigned Directors

Secretary
FOLKES, Michaela Toni
Resigned: 23 December 2011
Appointed Date: 20 February 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 February 1996
Appointed Date: 05 February 1996

Director
BENNETT, Michael Peter
Resigned: 02 June 2006
Appointed Date: 01 May 2003
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 February 1996
Appointed Date: 05 February 1996

Persons With Significant Control

Mr Paul Neville Kemp
Notified on: 24 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles John Folkes
Notified on: 24 January 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCHSHIRE LIMITED Events

27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
19 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6

19 Feb 2016
Director's details changed for Mr Charles John Folkes on 19 February 2016
18 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
06 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Feb 1996
Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP
05 Feb 1996
Incorporation

ARCHSHIRE LIMITED Charges

18 September 2009
Legal assignment
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 March 2006
Debenture
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1998
Fixed charge on purchased debts which fail to vest
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
4 March 1996
Fixed and floating charge
Delivered: 12 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…