Arch Creative Consultants Limited LEICESTER


Arch Creative Consultants started in year 2006 as Private Limited Company with registration number 05680910. The Arch Creative Consultants company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Leicester at 33a Rutland Street. Postal code: LE1 1RE.

The firm has 2 directors, namely Luke H., Joseph N.. Of them, Luke H., Joseph N. have been with the company the longest, being appointed on 19 January 2006. Currenlty, the firm lists one former director, whose name is Darren F. and who left the the firm on 31 July 2018. In addition, there is one former secretary - Darren F. who worked with the the firm until 31 July 2018.

Arch Creative Consultants Limited Address / Contact

Office Address 33a Rutland Street
Office Address2 Cultural Quarter
Town Leicester
Post code LE1 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05680910
Date of Incorporation Thu, 19th Jan 2006
Industry specialised design activities
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Luke H.

Position: Director

Appointed: 19 January 2006

Joseph N.

Position: Director

Appointed: 19 January 2006

Darren F.

Position: Director

Appointed: 19 January 2006

Resigned: 31 July 2018

Darren F.

Position: Secretary

Appointed: 19 January 2006

Resigned: 31 July 2018

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Luke H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Joseph N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Darren F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Luke H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joseph N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Darren F.

Notified on 6 April 2016
Ceased on 27 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth57 177115 61485 388       
Balance Sheet
Cash Bank In Hand11 042101 226110 060       
Cash Bank On Hand  110 06039 24626 14053 20973 923142 122208 723231 219
Current Assets115 649258 682177 782146 59691 258174 438199 286235 883304 706338 891
Debtors104 607157 45667 722107 35065 118121 229125 36393 76195 983107 672
Net Assets Liabilities  85 38898 49951 87684 936125 464115 761175 298229 215
Net Assets Liabilities Including Pension Asset Liability57 177115 61485 388       
Other Debtors  3 8602 72010 91148 78234 07944 02110 02211 826
Property Plant Equipment  17 14324 85025 71012 9413 9493 1492 28217 512
Tangible Fixed Assets13 74116 38617 143       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve57 174115 61185 385       
Shareholder Funds57 177115 61485 388       
Other
Amount Specific Advance Or Credit Directors     14 80516 29421 521340369
Amount Specific Advance Or Credit Made In Period Directors     14 8051 6695 4077 88912 651
Amount Specific Advance Or Credit Repaid In Period Directors      18018029 93012 680
Accumulated Depreciation Impairment Property Plant Equipment  26 50935 18744 20057 16370 49571 74772 61477 415
Average Number Employees During Period  912121010101212
Bank Borrowings Overdrafts    4 5222 133 46 45036 66727 272
Creditors  106 10869 51861 49999 98477 02146 45036 66727 272
Creditors Due Within One Year69 465156 177106 108       
Increase From Depreciation Charge For Year Property Plant Equipment   8 6789 01312 96313 3321 2528674 801
Net Current Assets Liabilities46 184102 50571 67477 07829 75974 454122 265159 660210 117242 945
Number Shares Allotted 33       
Other Creditors  25 50427 94216 72217 62918 8256 1436 3867 555
Other Taxation Social Security Payable  49 88126 54618 92544 88243 41555 20262 15748 079
Par Value Share 11    111
Property Plant Equipment Gross Cost  43 65260 03769 91070 10474 44474 89674 89694 927
Provisions For Liabilities Balance Sheet Subtotal  3 4293 4293 5932 4597505984343 970
Provisions For Liabilities Charges2 7483 2773 429       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 6 1016 218       
Tangible Fixed Assets Cost Or Valuation31 33337 43443 652       
Tangible Fixed Assets Depreciation17 59221 04826 509       
Tangible Fixed Assets Depreciation Charged In Period 3 4565 461       
Total Additions Including From Business Combinations Property Plant Equipment   16 3859 8731944 340452 20 031
Total Assets Less Current Liabilities59 925118 89188 817101 92855 46987 395126 214162 809212 399260 457
Trade Creditors Trade Payables  30 72315 03021 33035 34014 78111 32916 04630 312
Trade Debtors Trade Receivables  63 862104 63054 20772 44791 28449 74085 96195 846
Number Shares Issued Fully Paid       222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 11th, October 2023
Free Download (10 pages)

Company search

Advertisements