General information

Name:

Archguild Ltd

Office Address:

First Floor 73-75 High Street SG1 3HR Stevenage

Number: 06608905

Incorporation date: 2008-06-03

End of financial year: 06 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Archguild began its operations in the year 2008 as a Private Limited Company under the ID 06608905. The company has been functioning for sixteen years and the present status is active. This firm's head office is situated in Stevenage at First Floor. Anyone could also locate the company utilizing its area code of SG1 3HR. The company's principal business activity number is 68209 - Other letting and operating of own or leased real estate. 2021-09-30 is the last time when the company accounts were filed.

Regarding this specific firm, a variety of director's duties have so far been met by Akbarali P. who was formally appointed 16 years ago. For four years Nizar P., had performed the duties for this specific firm till the resignation in April 2015. In addition a different director, namely A.c. Directors Limited resigned in 2008.

Akbarali P. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Akbarali P.

Role: Director

Appointed: 24 June 2008

Latest update: 26 February 2024

People with significant control

Akbarali P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 07 October 2023
Account last made up date 30 September 2021
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 7 July 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts 5 July 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 5 July 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Mottingham Road Edmonton

Post code:

N9 8DY

City / Town:

London

HQ address,
2013

Address:

2 Mottingham Road Edmonton

Post code:

N9 8DY

City / Town:

London

HQ address,
2014

Address:

2 Mottingham Road Edmonton

Post code:

N9 8DY

City / Town:

London

Accountant/Auditor,
2013 - 2012

Name:

Moore Stephens Enfield Limited

Address:

57 London Road

Post code:

EN2 6SW

City / Town:

Enfield

Accountant/Auditor,
2014

Name:

Moore Stephens Enfield Limited

Address:

Nicholas House River Front

Post code:

EN1 3FG

City / Town:

Enfield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Similar companies nearby

Closest companies