Arch Utility Services (sw) Ltd PORTH


Founded in 2015, Arch Utility Services (sw), classified under reg no. 09686554 is an active company. Currently registered at Unit 2 Ynyshir Industrial Estate CF39 0HU, Porth the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 4 directors, namely Anthony H., Leigh T. and David L. and others. Of them, Damian T. has been with the company the longest, being appointed on 1 June 2016 and Anthony H. has been with the company for the least time - from 1 November 2022. As of 24 April 2024, there were 6 ex directors - Kevin S., Dean S. and others listed below. There were no ex secretaries.

This company operates within the CF37 1NY postal code. The company is dealing with transport and has been registered as such. Its registration number is OG2002095 . It is located at A470 Commercials Unit 6, Glyntaff Sidings, Pontypridd with a total of 1 cars.

Arch Utility Services (sw) Ltd Address / Contact

Office Address Unit 2 Ynyshir Industrial Estate
Office Address2 Llanwonno Road
Town Porth
Post code CF39 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09686554
Date of Incorporation Wed, 15th Jul 2015
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Anthony H.

Position: Director

Appointed: 01 November 2022

Leigh T.

Position: Director

Appointed: 01 March 2022

David L.

Position: Director

Appointed: 01 January 2020

Damian T.

Position: Director

Appointed: 01 June 2016

Kevin S.

Position: Director

Appointed: 04 August 2020

Resigned: 03 March 2021

Dean S.

Position: Director

Appointed: 04 July 2017

Resigned: 03 April 2019

Vania P.

Position: Director

Appointed: 04 July 2017

Resigned: 03 April 2019

Simon S.

Position: Director

Appointed: 04 July 2017

Resigned: 03 April 2019

Gemma J.

Position: Director

Appointed: 15 July 2015

Resigned: 16 June 2017

Michelle C.

Position: Director

Appointed: 15 July 2015

Resigned: 16 June 2017

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As we researched, there is Damian T. This PSC has significiant influence or control over the company,. Another one in the PSC register is Arch Holdings (Sw) Ltd that entered Porth, Wales as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Vania P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Damian T.

Notified on 1 June 2016
Nature of control: significiant influence or control

Arch Holdings (Sw) Ltd

Unit 2 Ynyshir Industrial Estate, Porth, Rhondda Cynon Taf, CF39 0HU, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11897055
Notified on 3 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vania P.

Notified on 19 June 2017
Ceased on 3 April 2019
Nature of control: significiant influence or control

Michelle C.

Notified on 1 June 2016
Ceased on 19 June 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Gemma J.

Notified on 1 June 2016
Ceased on 19 June 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Damian T.

Notified on 19 June 2017
Ceased on 19 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth300       
Balance Sheet
Cash Bank On Hand 37 54882 31719 68974 47726 81187 922275 824
Current Assets 180 271369 043338 480872 2241 240 7941 334 2111 354 113
Debtors 142 723286 726318 791797 7471 147 5471 145 5871 046 289
Net Assets Liabilities 10 631184 699247 045235 432325 842427 547803 888
Other Debtors  41 5306 92331 4374 25316 74162 152
Property Plant Equipment 11 630109 807114 025397 150630 514722 225975 609
Total Inventories     66 436100 70232 000
Net Assets Liabilities Including Pension Asset Liability300       
Reserves/Capital
Shareholder Funds300       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -11 663-14 707    
Accumulated Depreciation Impairment Property Plant Equipment 1 59510 54539 340109 424218 345322 024516 587
Additions Other Than Through Business Combinations Property Plant Equipment 13 225113 17745 263    
Average Number Employees During Period 1212213864100100
Comprehensive Income Expense 40 331174 068     
Corporation Tax Payable 7 271      
Creditors 177 52017 4255 826198 709296 399360 043485 441
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 246-1 704  15 462211
Disposals Property Plant Equipment  -6 050-12 250  48 09819 099
Dividends Paid -30 000      
Dividends Paid On Shares Interim 30 000      
Finance Lease Liabilities Present Value Total 2 25017 4255 826198 709296 399333 131466 857
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  6 750-3 073    
Increase From Depreciation Charge For Year Property Plant Equipment 1 59511 19630 49870 084108 921119 141194 774
Issue Equity Instruments 300      
Net Current Assets Liabilities 2 751110 984158 230112 450105 288187 779490 674
Number Shares Issued Fully Paid 300300300    
Other Creditors 7 271138 37763 915325 304448 954567 781415 865
Other Remaining Borrowings 1 724      
Other Taxation Social Security Payable 53 701 28 956143 191173 701125 766104 784
Par Value Share1 11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 1422 849    
Profit Loss 40 331174 068     
Property Plant Equipment Gross Cost 13 225120 352153 365506 574848 8591 044 2491 492 196
Provisions For Liabilities Balance Sheet Subtotal  18 66719 38475 459113 561122 414176 954
Taxation Social Security Payable 53 701      
Total Assets Less Current Liabilities 14 381220 791272 255509 600735 802883 0921 466 283
Total Borrowings 3 75017 425     
Trade Creditors Trade Payables 112 574104 33375 780174 479336 143348 731118 141
Trade Debtors Trade Receivables 142 723245 196311 868766 3101 143 2941 128 846984 137
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  703-429    
Bank Borrowings Overdrafts    26 4263 77726 91218 584
Total Additions Including From Business Combinations Property Plant Equipment    353 209342 285243 488467 046
Called Up Share Capital Not Paid Not Expressed As Current Asset300       
Number Shares Allotted300       
Share Capital Allotted Called Up Paid300       

Transport Operator Data

A470 Commercials Unit 6
Address Glyntaff Sidings , Pentrebach Road
City Pontypridd
Post code CF37 4BW
Vehicles 1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, September 2023
Free Download (9 pages)

Company search

Advertisements