General information

Name:

Archrise Ltd

Office Address:

4a Church Street LE16 7AA Market Harborough

Number: 03012937

Incorporation date: 1995-01-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Archrise Limited was set up as Private Limited Company, registered in 4a Church Street, Market Harborough. The main office's zip code LE16 7AA. This enterprise has existed twenty nine years in this business. Its Companies House Reg No. is 03012937. This firm's registered with SIC code 47799 and their NACE code stands for Retail sale of other second-hand goods in stores (not incl. antiques). 2022/04/30 is the last time when company accounts were reported.

Steven S. is this specific company's individual director, who was formally appointed 20 years ago. Since 1995/02/10 George S., had been managing the business up until the resignation on 2021/03/08. As a follow-up a different director, including Keith S. quit twenty five years ago.

The companies with significant control over this firm are: Archrise Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at St. James Gate, St Ann's Quay, NE1 4AD, Tyne and Wear and was registered as a PSC under the reg no 13033837.

Financial data based on annual reports

Company staff

Steven S.

Role: Director

Appointed: 02 February 2004

Latest update: 16 April 2024

People with significant control

Archrise Holdings Limited
Address: 2 St. James Gate, St Ann's Quay, Newcastle Upon Tyne, Tyne And Wear, NE1 4AD, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 13033837
Notified on 2 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven S.
Notified on 29 August 2018
Ceased on 2 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
George S.
Notified on 10 January 2017
Ceased on 29 August 2018
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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 11 September 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 11 September 2013
Annual Accounts 13th June 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 13th June 2014
Annual Accounts 23/08/2016
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 23/08/2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts 17th April 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 17th April 2015

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 company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 5th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

59-61 Grange Road

Post code:

TS1 5AS

City / Town:

Middlesbrough

HQ address,
2015

Address:

59-61 Grange Road

Post code:

TS1 5AS

City / Town:

Middlesbrough

Accountant/Auditor,
2014 - 2015

Name:

Phebys Limited

Address:

Whitleather Lodge Barn Woolley Road Spaldwick

Post code:

PE28 0UD

City / Town:

Huntingdon

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
29
Company Age

Closest Companies - by postcode