The Archive Skills Consultancy Limited

General information

Name:

The Archive Skills Consultancy Ltd

Office Address:

Office 43, The Cobalt Building 1600 Eureka Park Lower Pemberton TN25 4BF Ashford

Number: 06525942

Incorporation date: 2008-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Archive Skills Consultancy Limited is located at Ashford at Office 43, The Cobalt Building 1600 Eureka Park. You can look up the firm using the area code - TN25 4BF. This company has been in the field on the English market for 16 years. This company is registered under the number 06525942 and their last known status is active. This enterprise's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Its most recent accounts describe the period up to 2022-03-31 and the most current annual confirmation statement was released on 2023-03-06.

Janet F. and Margaret C. are registered as the firm's directors and have been doing everything they can to help the company since 2008-03-06.

Executives who control the firm include: Margaret C. owns 1/2 or less of company shares. Janet F. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Janet F.

Role: Director

Appointed: 06 March 2008

Latest update: 25 April 2024

Janet F.

Role: Secretary

Appointed: 06 March 2008

Latest update: 25 April 2024

Margaret C.

Role: Director

Appointed: 06 March 2008

Latest update: 25 April 2024

People with significant control

Margaret C.
Notified on 6 March 2017
Nature of control:
1/2 or less of shares
Janet F.
Notified on 6 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 22 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 22 December 2014
Annual Accounts 31 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 31 December 2015
Annual Accounts 23 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 23 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 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2013

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2014

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2015

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2016

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Accountant/Auditor,
2016 - 2013

Name:

Higson Aps Limited

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode