Archivision Building Design Limited

General information

Name:

Archivision Building Design Ltd

Office Address:

Unit 2.02 High Weald House Glovers End TN39 5ES Bexhill

Number: 06452056

Incorporation date: 2007-12-12

Dissolution date: 2020-09-22

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Bexhill with reg. no. 06452056. It was established in the year 2007. The office of this firm was situated at Unit 2.02 High Weald House Glovers End. The area code for this place is TN39 5ES. The company was formally closed on September 22, 2020, which means it had been active for 13 years.

This specific firm was managed by 1 director: Richard S. who was supervising it for 13 years.

Executives who had significant control over the firm were: Sally S. owned over 3/4 of company shares and had 3/4 to full of voting rights. Richard S. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Sally S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 12 December 2007

Latest update: 10 October 2023

Sally S.

Role: Secretary

Appointed: 12 December 2007

Latest update: 10 October 2023

People with significant control

Sally S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sally S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 26 December 2019
Confirmation statement last made up date 12 December 2018
Annual Accounts 19 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 19 December 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 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 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

7, Windmill Drive

Post code:

TN39 4DG

City / Town:

Bexhill-on- Sea

HQ address,
2015

Address:

7, Windmill Drive

Post code:

TN39 4DG

City / Town:

Bexhill-on- Sea

HQ address,
2016

Address:

93 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leonards-on- Sea

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
12
Company Age