Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHITECTURAL SYSTEMS LIMITED
Company Information for

ARCHITECTURAL SYSTEMS LIMITED

56 3RD FLOOR, 56 WELLINGTON STREET, LEEDS, LS1 2EE,
Company Registration Number
04929832
Private Limited Company
Active

Company Overview

About Architectural Systems Ltd
ARCHITECTURAL SYSTEMS LIMITED was founded on 2003-10-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Architectural Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARCHITECTURAL SYSTEMS LIMITED
 
Legal Registered Office
56 3RD FLOOR
56 WELLINGTON STREET
LEEDS
LS1 2EE
Other companies in LS9
 
Previous Names
WM 0110 LIMITED27/02/2008
Filing Information
Company Number 04929832
Company ID Number 04929832
Date formed 2003-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:42:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHITECTURAL SYSTEMS LIMITED
Is this data useful to you?
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.
Companies with same name ARCHITECTURAL SYSTEMS LIMITED
The following companies were found which have the same name as ARCHITECTURAL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCHITECTURAL SYSTEMS TECHNOLOGY LIMITED UNIT 5 84 COURT LANE COSHAM PORTSMOUTH PO6 2LR Active Company formed on the 1998-11-05
ARCHITECTURAL SYSTEMS INC. 256 West 36th Street 10th Floor New York NY 10018 Active Company formed on the 1993-05-04
ARCHITECTURAL SYSTEMS, INC. 901 129TH PL NE BELLEVUE WA 980052609 Dissolved Company formed on the 1993-08-24
ARCHITECTURAL SYSTEMS, INCORPORATED P.O. BOX 575 GREAT FALLS VA 22066 Active Company formed on the 1983-05-12
Architectural Systems of Virginia Inc. 9522 DOWNING STREET RICHMOND VA 23238 Active Company formed on the 2008-10-06
ARCHITECTURAL SYSTEMS OF Va., INC. 14326 MILL CREEK DR MONTPELIER VA 23192 Active Company formed on the 1991-10-31
ARCHITECTURAL SYSTEMS, INC. 2 MIRANOVA PLACE SUITE 700 COLUMBUS OH 43215 Active Company formed on the 2002-02-05
ARCHITECTURAL SYSTEMS, LLC 6055 ROCKSIDE WOODS BLVD STE 200 CLEVELAND OH 441310000 Active Company formed on the 1999-01-29
ARCHITECTURAL SYSTEMS CORP 4407 LAREINA CIRCLE LAS VEGAS NV 89130 Permanently Revoked Company formed on the 2006-02-07
ARCHITECTURAL SYSTEMS CORPORATION 18076 GROVE AVENUE BOCA RATON FL 33498 Inactive Company formed on the 1982-05-21
ARCHITECTURAL SYSTEMS AND PRODUCTS, INC. 10 164 Th. Ave. Redington Beach FL 33708 Inactive Company formed on the 1992-05-11
ARCHITECTURAL SYSTEMS LTD. INC. 4152 INDEPENDENCE CT., C-2 SARASOTA FL 34234 Inactive Company formed on the 1990-11-08
ARCHITECTURAL SYSTEMS AND INTERIORS, INC. 4655 SALISBURY RD., STE. 390 JACKSONVILLE FL 32256 Inactive Company formed on the 1986-08-15
ARCHITECTURAL SYSTEMS, INC. PO BOX 681 COMFORT TX 78013 Active Company formed on the 1977-10-26
ARCHITECTURAL SYSTEMS DISTRIBUTION, INC. PO BOX 681 COMFORT TX 78013 Forfeited Company formed on the 1982-10-29
ARCHITECTURAL SYSTEMS INC Delaware Unknown
ARCHITECTURAL SYSTEMS INC Delaware Unknown
ARCHITECTURAL SYSTEMS INC Delaware Unknown
ARCHITECTURAL SYSTEMS INC Georgia Unknown
ARCHITECTURAL SYSTEMS INC California Unknown

Company Officers of ARCHITECTURAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
COLIN GLASS
Company Secretary 2004-02-03
COLIN GLASS
Director 2004-02-03
JAMES JOHN LEO SUTHERLAND
Director 2007-02-26
STEPHEN JOHN SUTHERLAND
Director 2003-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA JAYNE POULTON
Company Secretary 2003-10-13 2004-02-03
JOHN JAMES ARTHUR HAMER
Director 2003-10-13 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GLASS DORTECH LIMITED Company Secretary 2008-11-17 CURRENT 2007-10-22 Active
COLIN GLASS NUGEL LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active
COLIN GLASS FUELMYBLOG LIMITED Company Secretary 2007-09-12 CURRENT 2007-02-02 Active
COLIN GLASS PETRONET WET STOCK MANAGEMENT LIMITED Company Secretary 2005-07-25 CURRENT 2004-05-10 Dissolved 2016-11-22
COLIN GLASS SMART QUANTUM LIMITED Company Secretary 2005-03-04 CURRENT 2005-03-04 Dissolved 2016-09-06
COLIN GLASS TELDENT LIMITED Company Secretary 2001-10-31 CURRENT 2001-10-29 Active
COLIN GLASS HAREHILLS COMMUNITY INTEREST COMPANY Director 2016-05-23 CURRENT 2007-03-21 Active
COLIN GLASS WGN BUSINESS ADVISORS LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
COLIN GLASS BRANDON MEDICAL COMPANY LIMITED Director 2012-03-28 CURRENT 1993-06-15 Active
COLIN GLASS INVESTMENTS FOR GROWTH LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2016-02-16
COLIN GLASS BARGAIN PIXIE LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active - Proposal to Strike off
COLIN GLASS DORTECH DIRECT LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
COLIN GLASS ECOTECH ENTERPRISES LIMITED Director 2008-09-04 CURRENT 2008-09-04 Dissolved 2017-02-07
COLIN GLASS TELCEM LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
COLIN GLASS NUGEL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
COLIN GLASS MEDILINK NORTH OF ENGLAND LIMITED Director 2007-03-01 CURRENT 1997-04-14 Active
COLIN GLASS FUELMYBLOG LIMITED Director 2007-02-20 CURRENT 2007-02-02 Active
COLIN GLASS ANGLO ISRAEL OPPORTUNITIES LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
COLIN GLASS SMART QUANTUM LIMITED Director 2005-03-04 CURRENT 2005-03-04 Dissolved 2016-09-06
COLIN GLASS PETRONET WET STOCK MANAGEMENT LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2016-11-22
COLIN GLASS DORTECH ARCHITECTURAL SYSTEMS LIMITED Director 2004-02-03 CURRENT 1990-09-11 Active
COLIN GLASS TELDENT LIMITED Director 2001-10-31 CURRENT 2001-10-29 Active
COLIN GLASS NOVELLA SATCOMS LIMITED Director 1997-12-03 CURRENT 1997-12-03 Active
COLIN GLASS NORTHERN TONIC LIMITED Director 1997-03-02 CURRENT 1986-06-27 Active
COLIN GLASS MOOR ALLERTON SECURITIES LIMITED Director 1996-05-07 CURRENT 1971-05-13 Active
COLIN GLASS W.G. INVESTMENTS LIMITED Director 1991-05-28 CURRENT 1984-07-10 Active
JAMES JOHN LEO SUTHERLAND ALUSTRADE LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
JAMES JOHN LEO SUTHERLAND DOORTECH LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
JAMES JOHN LEO SUTHERLAND DORTECH MAINTENANCE LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
JAMES JOHN LEO SUTHERLAND DORTECH LIMITED Director 2008-11-17 CURRENT 2007-10-22 Active
JAMES JOHN LEO SUTHERLAND DORTECH DIRECT LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active
JAMES JOHN LEO SUTHERLAND DORTECH ARCHITECTURAL SYSTEMS LIMITED Director 2005-11-01 CURRENT 1990-09-11 Active
STEPHEN JOHN SUTHERLAND DOORTECH LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
STEPHEN JOHN SUTHERLAND DORTECH MAINTENANCE LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
STEPHEN JOHN SUTHERLAND DORTECH LIMITED Director 2008-11-17 CURRENT 2007-10-22 Active
STEPHEN JOHN SUTHERLAND STP JOINERY GROUP LIMITED Director 2007-11-05 CURRENT 2007-09-28 Dissolved 2013-09-03
STEPHEN JOHN SUTHERLAND DORTECH ARCHITECTURAL SYSTEMS LIMITED Director 2004-02-03 CURRENT 1990-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: terms of emi option agreements/re: grantt of emi share options 03/10/2023</ul>
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-03-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom
2022-03-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-05-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-04-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom
2018-11-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHN LEO SUTHERLAND
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2017-12-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM Convention House St Mary's Street Leeds West Yorkshire LS9 7DP
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-12-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0113/10/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-06-26AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0113/10/13 ANNUAL RETURN FULL LIST
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-10-25AR0113/10/12 ANNUAL RETURN FULL LIST
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-25AR0113/10/11 ANNUAL RETURN FULL LIST
2011-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-01AR0113/10/10 ANNUAL RETURN FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GLASS / 01/10/2009
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SUTHERLAND / 01/10/2009
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN LEO SUTHERLAND / 01/10/2009
2010-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN GLASS on 2009-10-01
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-26AR0113/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SUTHERLAND / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SUTHERLAND / 01/10/2009
2009-05-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-04-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-23CERTNMCOMPANY NAME CHANGED WM 0110 LIMITED CERTIFICATE ISSUED ON 27/02/08
2007-12-11363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-03-10RES13REDESIG 21/02/07
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-26288aNEW DIRECTOR APPOINTED
2006-11-01363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-28363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04
2004-02-11288bSECRETARY RESIGNED
2004-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: KINGS COURT 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL
2004-02-1188(2)RAD 03/02/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-28288bDIRECTOR RESIGNED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to ARCHITECTURAL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHITECTURAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-22 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2004-02-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN INSURANCE POLICY 2004-02-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-02-03 Satisfied BARING TRUSTEES (GUERNSEY) LIMITED AS TRUSTEE OF THE CASA NICOLA TRUST
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ARCHITECTURAL SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ARCHITECTURAL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHITECTURAL SYSTEMS LIMITED
Trademarks
We have not found any records of ARCHITECTURAL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHITECTURAL SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as ARCHITECTURAL SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARCHITECTURAL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHITECTURAL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHITECTURAL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.