General information

Name:

Archer Windows Ltd

Office Address:

Greystones, Tudwick Road Tiptree CO5 0SA Essex

Number: 04056384

Incorporation date: 2000-08-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04056384 is the registration number used by Archer Windows Limited. The firm was registered as a Private Limited Company on Mon, 21st Aug 2000. The firm has been actively competing on the market for the last twenty four years. This enterprise can be gotten hold of in Greystones, Tudwick Road Tiptree in Essex. The headquarters' zip code assigned to this location is CO5 0SA. Despite the fact, that lately it's been referred to as Archer Windows Limited, it had the name changed. The firm was known under the name Lighthouse Construction until Tue, 24th Apr 2001, at which point the company name was replaced by N A & S J Archer. The final change occurred on Thu, 28th Feb 2008. This firm's SIC code is 43390, that means Other building completion and finishing. Archer Windows Ltd filed its account information for the financial year up to 31st March 2023. The most recent annual confirmation statement was released on 8th August 2023.

As mentioned in the following firm's executives list, since 2023 there have been four directors to name just a few: Megan A., Benjamin A. and Nicholas A..

  • Previous company's names
  • Archer Windows Limited 2008-02-28
  • N A & S J Archer Limited 2001-04-24
  • Lighthouse Construction Limited 2000-08-21

Financial data based on annual reports

Company staff

Megan A.

Role: Director

Appointed: 13 January 2023

Latest update: 17 March 2024

Megan A.

Role: Secretary

Appointed: 13 January 2023

Latest update: 17 March 2024

Benjamin A.

Role: Director

Appointed: 11 October 2019

Latest update: 17 March 2024

Nicholas A.

Role: Director

Appointed: 29 March 2001

Latest update: 17 March 2024

Susan A.

Role: Director

Appointed: 29 March 2001

Latest update: 17 March 2024

People with significant control

Executives who control the firm include: Megan A. owns 1/2 or less of company shares. Benjamin A. owns 1/2 or less of company shares.

Megan A.
Notified on 1 October 2022
Nature of control:
1/2 or less of shares
Benjamin A.
Notified on 13 September 2022
Nature of control:
1/2 or less of shares
Nicholas A.
Notified on 21 August 2016
Ceased on 13 September 2022
Nature of control:
1/2 or less of shares
Susan A.
Notified on 21 August 2016
Ceased on 13 September 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 04 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 04 December 2012
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 14 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 14 December 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 August 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Statement of Capital on 2022-09-13: 100.00 GBP (SH01)
filed on: 5th, February 2024
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43342 : Glazing
23
Company Age

Similar companies nearby

Closest companies