General information

Name:

Archital Ltd

Office Address:

Unit C4 Access 442 Hadley Park East Unit C4 Access 442 Hadley Park East TF1 6QX Telford

Number: 10573060

Incorporation date: 2017-01-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Archital Limited may be gotten hold of in Unit C4 Access 442 Hadley Park East Unit C4 Access 442, Hadley Park East in Telford. Its zip code is TF1 6QX. Archital has existed in this business since the firm was set up on 2017-01-19. Its reg. no. is 10573060. Started as Spectrum Architectural Aluminium, the firm used the business name up till 2018-06-19, at which point it was replaced by Archital Limited. This company's classified under the NACE and SIC code 25990: Manufacture of other fabricated metal products n.e.c.. 2022-06-30 is the last time when the company accounts were reported.

Our database about this specific enterprise's MDs shows us a leadership of two directors: Nicholas M. and Marc E. who joined the company's Management Board on 2019-12-12 and 2017-01-19.

The companies that control this firm are: Archital Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Telford at Hadley Park East, TF1 6QX, Shropshire and was registered as a PSC under the registration number 14091757.

  • Previous company's names
  • Archital Limited 2018-06-19
  • Spectrum Architectural Aluminium Limited 2017-01-19

Financial data based on annual reports

Company staff

Nicholas M.

Role: Director

Appointed: 12 December 2019

Latest update: 8 April 2024

Marc E.

Role: Director

Appointed: 19 January 2017

Latest update: 8 April 2024

People with significant control

Archital Holdings Limited
Address: Unit C4 Access 442 Hadley Park East, Telford, Shropshire, TF1 6QX, United Kingdom
Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14091757
Notified on 24 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nick M.
Notified on 19 January 2017
Ceased on 24 June 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts
Start Date For Period Covered By Report 2017-01-19
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from Unit C4 Access 442 Hadley Park East Unit C4 Access 442 Hadley Park East Telford Shropshire TF1 6QX England to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL on February 7, 2024 (AD01)
filed on: 7th, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
7
Company Age

Closest Companies - by postcode