Company Information for ARCHER SIGNS LIMITED
UNIT 19 WORTON HALL INDUSTRIAL ESTATE, WORTON ROAD, ISLEWORTH, MIDDLESEX, TW7 6ER,
|
Company Registration Number
03560152
Private Limited Company
Active |
Company Name | |
---|---|
ARCHER SIGNS LIMITED | |
Legal Registered Office | |
UNIT 19 WORTON HALL INDUSTRIAL ESTATE WORTON ROAD ISLEWORTH MIDDLESEX TW7 6ER Other companies in EC1V | |
Company Number | 03560152 | |
---|---|---|
Company ID Number | 03560152 | |
Date formed | 1998-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB714737039 |
Last Datalog update: | 2024-08-05 11:54:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARCHER SIGNS AND PANELS LIMITED | LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA | Liquidation | Company formed on the 1991-06-28 | |
ARCHER SIGNS INC. | 127-02 Liberty Avenue Queens Richmond Hill NY 11419 | Active | Company formed on the 2022-03-10 | |
ARCHER SIGNS DERBY LTD | 152 LADYWOOD ROAD ILKESTON DERBYSHIRE DE7 4NS | Active | Company formed on the 2023-11-15 |
Officer | Role | Date Appointed |
---|---|---|
FIONA LOUISE ALLEN |
||
FIONA LOUISE ALLEN |
||
NATHAN BOWMAN |
||
PAUL NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA LOUISE ALLEN |
Director | ||
WILLIAM ANTHONY TYLER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/07/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Nathan Bowman as a person with significant control on 2023-02-20 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NEWMAN | ||
Change of details for Mr Nathan Bowman as a person with significant control on 2022-11-30 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Miss Fiona Louise Allen on 2020-07-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS FIONA LOUISE ALLEN on 2020-07-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES | |
PSC04 | Change of details for Mr Nathan Bowman as a person with significant control on 2020-07-17 | |
CH01 | Director's details changed for Mr Nathan Bowman on 2020-07-17 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Newman on 2019-07-17 | |
CH01 | Director's details changed for Nathan Bowman on 2019-07-17 | |
PSC04 | Change of details for Mr Nathan Bowman as a person with significant control on 2019-07-17 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
CH01 | Director's details changed for Fiona Louise Allen on 2016-07-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FIONA LOUISE ALLEN on 2016-07-25 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED FIONA LOUISE ALLEN | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nathan Bowman on 2015-06-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FIONA LOUISE ALLEN on 2015-06-02 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/15 FROM 335 City Road London EC1V 1LJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA ALLEN | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL NEWMAN | |
AP01 | DIRECTOR APPOINTED MISS FIONA LOUISE ALLEN | |
SH01 | 26/03/14 STATEMENT OF CAPITAL GBP 120 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/14 TO 31/12/13 | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN BOWMAN / 01/06/2011 | |
AR01 | 08/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/05/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 20,759 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 424,059 |
Provisions For Liabilities Charges | 2012-06-01 | £ 14,001 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHER SIGNS LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 31,895 |
Current Assets | 2012-06-01 | £ 340,314 |
Debtors | 2012-06-01 | £ 240,466 |
Fixed Assets | 2012-06-01 | £ 93,675 |
Secured Debts | 2012-06-01 | £ 190,215 |
Shareholder Funds | 2012-06-01 | £ 24,830 |
Stocks Inventory | 2012-06-01 | £ 67,953 |
Tangible Fixed Assets | 2012-06-01 | £ 93,675 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Advertising/Miscellaneous expenses |
City of London | |
|
Advertising/Miscellaneous expenses |
City of London | |
|
Printing, Stationery & General Office Exps |
City of London | |
|
Printing, Stationery & General Office Exps |
City of London | |
|
Printing, Stationery & General Office Exps |
City of London | |
|
Advertising/Miscellaneous expenses |
City of London | |
|
|
City of London | |
|
Printing, Stationery & General Office Exps |
City of London | |
|
|
City of London | |
|
|
City of London | |
|
Advertising/Miscellaneous expenses |
City of London | |
|
Advertising/Miscellaneous expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90139090 | Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s. | |||
95030075 | Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures) | |||
83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | |||
83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | |||
90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |