ARCHIVE & DOCUMENT SCANNING LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6PL

Company number 06797655
Status Active
Incorporation Date 21 January 2009
Company Type Private Limited Company
Address C/O GEORGE ARTHUR CHARTERED ACCOUNTANTS YORK HOUSE, 4 WIGMORES SOUTH, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of ARCHIVE & DOCUMENT SCANNING LIMITED are www.archivedocumentscanning.co.uk, and www.archive-document-scanning.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Archive Document Scanning Limited is a Private Limited Company. The company registration number is 06797655. Archive Document Scanning Limited has been working since 21 January 2009. The present status of the company is Active. The registered address of Archive Document Scanning Limited is C O George Arthur Chartered Accountants York House 4 Wigmores South Welwyn Garden City Hertfordshire Al8 6pl. The company`s financial liabilities are £26.54k. It is £-37.42k against last year. The cash in hand is £1.69k. It is £-0.27k against last year. And the total assets are £11.36k, which is £-1.37k against last year. HONEYCROFT SERVICES LTD is a Secretary of the company. WATKINS, Clive is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Elizabeth Ann has been resigned. Director NICHOL, Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


archive & document scanning Key Finiance

LIABILITIES £26.54k
-59%
CASH £1.69k
-14%
TOTAL ASSETS £11.36k
-11%
All Financial Figures

Current Directors

Secretary
HONEYCROFT SERVICES LTD
Appointed Date: 21 January 2009

Director
WATKINS, Clive
Appointed Date: 21 January 2009
66 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 21 January 2009
Appointed Date: 21 January 2009

Director
DAVIES, Elizabeth Ann
Resigned: 21 January 2009
Appointed Date: 21 January 2009
68 years old

Director
NICHOL, Edward
Resigned: 16 November 2011
Appointed Date: 21 January 2009
75 years old

Persons With Significant Control

Mr Clive Watkins
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ARCHIVE & DOCUMENT SCANNING LIMITED Events

03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 17 more events
29 Jan 2009
Director appointed mr clive watkins
29 Jan 2009
Director appointed mr edward nichol
22 Jan 2009
Appointment terminated director elizabeth davies
22 Jan 2009
Appointment terminated secretary theydon secretaries LIMITED
21 Jan 2009
Incorporation