Arch Inspection Services Limited SOLIHULL


Founded in 2008, Arch Inspection Services, classified under reg no. 06582218 is an active company. Currently registered at 4 Barnfield Drive B92 0QB, Solihull the company has been in the business for sixteen years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Poya P., Jaleh A. and Soroosh P.. Of them, Soroosh P. has been with the company the longest, being appointed on 1 May 2008 and Poya P. and Jaleh A. have been with the company for the least time - from 1 June 2015. As of 29 April 2024, there was 1 ex director - Pardis P.. There were no ex secretaries.

Arch Inspection Services Limited Address / Contact

Office Address 4 Barnfield Drive
Town Solihull
Post code B92 0QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06582218
Date of Incorporation Thu, 1st May 2008
Industry Other engineering activities
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Poya P.

Position: Director

Appointed: 01 June 2015

Jaleh A.

Position: Director

Appointed: 01 June 2015

Soroosh P.

Position: Director

Appointed: 01 May 2008

Pardis P.

Position: Director

Appointed: 01 June 2015

Resigned: 31 December 2015

Mtm Secretary Limited

Position: Corporate Secretary

Appointed: 01 May 2008

Resigned: 01 May 2008

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Soroosh P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Poya P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Jaleh A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Soroosh P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Poya P.

Notified on 23 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jaleh A.

Notified on 1 July 2016
Ceased on 23 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-302012-05-312013-05-312014-05-302014-05-312015-05-312016-05-302016-05-312017-05-312018-05-312019-09-302020-09-302021-09-302022-09-30
Net Worth8 468 1 854            
Balance Sheet
Current Assets21 91616 69116 69113 49025 97325 97337 68728 12528 1254 81426 42016 38636 14727 87827 792
Net Assets Liabilities       1 729 1 2102 7403 91616 7951 3398 807
Cash Bank In Hand19 03813 93113 93113 0149 3099 30934 627 25 657      
Debtors2 8782 7602 76047616 66416 6643 060 2 468      
Net Assets Liabilities Including Pension Asset Liability8 4681 8541 8541 4577 5147 5141 047 1 729      
Tangible Fixed Assets1 3481 1461 1462 5162 2642 2643 292 2 963      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 0001 000 1 000      
Profit Loss Account Reserve7 4688548544576 5146 51447 729      
Shareholder Funds8 468 1 854            
Other
Average Number Employees During Period          75443
Creditors       29 359 7 14226 36824 96439 00015 3568 984
Fixed Assets1 348 1 146    2 963 3 5383 22512 48019 64816 81717 999
Net Current Assets Liabilities7 120708708-1 0595 2505 250-2 245-1 234-1 234-2 328-485-8 578-2 85312 52218 808
Total Assets Less Current Liabilities8 468 1 854    1 729 1 2102 7403 90216 79529 33936 807
Creditors Due Within One Year Total Current Liabilities14 796 15 983            
Tangible Fixed Assets Cost Or Valuation1 794 1 7943 444 3 4444 838 4 838      
Tangible Fixed Assets Depreciation446 648928 1 1801 546 1 875      
Tangible Fixed Assets Depreciation Charge For Period  202            
Capital Employed 1 854 1 4577 5147 5141 047 1 729      
Creditors Due Within One Year 15 983 14 54920 72320 72339 932 29 359      
Number Shares Allotted   1 000 1 0001 000 1 000      
Par Value Share   1 11 1      
Share Capital Allotted Called Up Paid 1 000 1 0001 0001 0001 000 1 000      
Tangible Fixed Assets Additions   1 650  1 394        
Tangible Fixed Assets Depreciation Charged In Period   280 252366 329      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements