Archive Business Centre Limited

General information

Name:

Archive Business Centre Ltd

Office Address:

Aston Way Moss Side PR26 7UX Leyland

Number: 02648106

Incorporation date: 1991-09-24

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Archive Business Centre started conducting its operations in the year 1991 as a Private Limited Company under the ID 02648106. The firm has been functioning for 33 years and it's currently active. The company's office is registered in Leyland at Aston Way. You could also find this business using its zip code of PR26 7UX. The company's SIC code is 49410, that means Freight transport by road. The firm's most recent annual accounts describe the period up to 2023-01-31 and the most current annual confirmation statement was submitted on 2023-01-04.

Archive Business Centre Ltd is a medium-sized transport company with the licence number OC0296961. The firm has three transport operating centres in the country. In their subsidiary in Blackpool on Links Point, 2 machines and 1 trailer are available. The centre in Leyland on Moss Side Industrial Estate has 8 machines and 6 trailers, and the centre in Morecambe on Penrod Way is equipped with 1 machine and 1 trailer.

With three recruitment offers since June 30, 2014, the enterprise has been quite active on the labour market. On July 25, 2016, it started searching for new employees for a full time cook post in Leyland, and on June 30, 2014, for the vacant post of a full time Sales Representative in Leyland. As of yet, they have searched for employees for the Hgv 1 Night Trunk Driver positions.

There seems to be a team of two directors leading this specific firm right now, including Patrick W. and Joanne W. who have been doing the directors tasks since 2005-11-23. To provide support to the directors, this particular firm has been utilizing the skillset of Joanne W. as a secretary since September 2017.

Financial data based on annual reports

Company staff

Joanne W.

Role: Secretary

Appointed: 25 September 2017

Latest update: 19 November 2023

Patrick W.

Role: Director

Appointed: 23 November 2005

Latest update: 19 November 2023

Joanne W.

Role: Director

Appointed: 22 August 2001

Latest update: 19 November 2023

People with significant control

Executives who control the firm include: Joanne W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Patrick W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joanne W.
Notified on 10 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patrick W.
Notified on 10 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert W.
Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 7 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 7 August 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 29 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 April 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 13 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 13 October 2016

Company Vehicle Operator Data

14 Piper Court

Address

Links Point , Amy Johnson Way

City

Blackpool

Postal code

FY4 2RT

No. of Vehicles

2

No. of Trailers

1

Unit 10 Aston Way

Address

Moss Side Industrial Estate , Moss Side

City

Leyland

Postal code

PR26 7UX

No. of Vehicles

8

No. of Trailers

6

Unit 5

Address

Penrod Way , Heysham

City

Morecambe

Postal code

LA3 2UZ

No. of Vehicles

1

No. of Trailers

1

Jobs and Vacancies at Archive Business Centre Ltd

cook in Leyland, posted on Monday 25th July 2016
Region / City North West, Leyland
Industry Entertainment
Salary £7.50 per hour
Job type full time
 
Hgv 1 Night Trunk Driver in Leyland, posted on Wednesday 6th July 2016
Region / City North West, Leyland
Industry Transport and storage - materials
Salary £51500.00 per week
Experience at least one year
Job type full time
Career level experienced (non-managerial)
 
Sales Representative in Leyland, posted on Monday 30th June 2014
Region / City North West, Leyland
Industry Transport and storage - materials
Salary £22000.00 per year
Experience at least two years
Job type full time
Career level experienced (non-managerial)
Job reference code sales
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st January 2017 (AA)
filed on: 30th, October 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

2a Peel Street Farnworth

Post code:

BL4 8AA

City / Town:

Bolton

HQ address,
2014

Address:

2a Peel Street Farnworth

Post code:

BL4 8AA

City / Town:

Bolton

HQ address,
2015

Address:

2a Peel Street Farnworth

Post code:

BL4 8AA

City / Town:

Bolton

HQ address,
2016

Address:

2a Peel Street Farnworth

Post code:

BL4 8AA

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
32
Company Age

Similar companies nearby

Closest companies