Archees Bar & Restaurant Ltd BOLTON


Archees Bar & Restaurant started in year 2001 as Private Limited Company with registration number 04286065. The Archees Bar & Restaurant company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bolton at Nautica House (ground Floor) Navigation Business Park. Postal code: BL1 8SW. Since 2003/04/25 Archees Bar & Restaurant Ltd is no longer carrying the name Media City Yap!.

The firm has 2 directors, namely Batoul A., Sara K.. Of them, Batoul A., Sara K. have been with the company the longest, being appointed on 1 May 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Matthew L. who worked with the the firm until 1 September 2012.

Archees Bar & Restaurant Ltd Address / Contact

Office Address Nautica House (ground Floor) Navigation Business Park
Office Address2 Waters Meeting Road
Town Bolton
Post code BL1 8SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04286065
Date of Incorporation Wed, 12th Sep 2001
Industry Non-trading company
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Batoul A.

Position: Director

Appointed: 01 May 2019

Sara K.

Position: Director

Appointed: 01 May 2019

Matthew L.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 September 2012

Dennis L.

Position: Director

Appointed: 01 July 2003

Resigned: 01 May 2019

Helen L.

Position: Director

Appointed: 28 March 2003

Resigned: 31 December 2004

Kevin N.

Position: Director

Appointed: 28 March 2003

Resigned: 01 April 2010

Manon C.

Position: Director

Appointed: 12 September 2001

Resigned: 28 March 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 September 2001

Resigned: 12 September 2001

David C.

Position: Director

Appointed: 12 September 2001

Resigned: 28 March 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2001

Resigned: 30 September 2005

David B.

Position: Director

Appointed: 12 September 2001

Resigned: 28 March 2003

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Batoul A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sara K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dennis L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Batoul A.

Notified on 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Sara K.

Notified on 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Dennis L.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Media City Yap! April 25, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302022-11-302023-11-30
Net Worth52 90847 544-4 138-11 062      
Balance Sheet
Current Assets104 88898 81451 63851 19540 37738 38619 70945 1627 48221 663
Net Assets Liabilities        -63 736-67 932
Cash Bank In Hand92 38486 00940 65539 878      
Cash Bank On Hand   39 87831 85129 8345 60335 281  
Debtors6 7876 7927 0557 1924 3164 27711 9387 731  
Other Debtors   7 1924 3164 2772 6677 387  
Property Plant Equipment   3 5944 8406 69065 32655 935  
Stocks Inventory5 7176 0133 9284 125      
Tangible Fixed Assets17 03512 0667 6303 594      
Total Inventories   4 1254 2104 2752 1682 150  
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000      
Profit Loss Account Reserve-47 092-52 456-104 138-111 062      
Shareholder Funds52 90847 544-4 138-11 062      
Other
Description Principal Activities         74 990
Average Number Employees During Period   43241022
Creditors   65 85158 37855 823151 265162 306113 023121 576
Fixed Assets17 03512 066      38 60528 781
Net Current Assets Liabilities35 87335 478-11 768-14 656-18 001-17 437-131 556-117 144-102 341-96 713
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        3 2003 200
Total Assets Less Current Liabilities52 90847 544-4 138-11 062-13 161-10 747-66 230-61 209-63 736-67 932
Accumulated Depreciation Impairment Property Plant Equipment   107 097108 711111 24053 68966 967  
Creditors Due Within One Year69 01563 33663 40665 851      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      62 975   
Disposals Property Plant Equipment      64 987   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 87532 00032 00032 00019 706  
Increase From Depreciation Charge For Year Property Plant Equipment    1 6142 5295 42413 278  
Intangible Fixed Assets Aggregate Amortisation Impairment25 000         
Intangible Fixed Assets Cost Or Valuation25 000         
Number Shares Allotted 100 000100 000100 000      
Other Creditors   64 30857 03253 121144 134145 085  
Other Taxation Social Security Payable   561 1 3525 2867 825  
Par Value Share 111      
Property Plant Equipment Gross Cost   110 691113 551117 930119 015122 902  
Share Capital Allotted Called Up Paid100 000100 000100 000100 000      
Tangible Fixed Assets Cost Or Valuation110 691110 691110 691       
Tangible Fixed Assets Depreciation93 65698 625103 061107 097      
Tangible Fixed Assets Depreciation Charged In Period 4 9694 4364 036      
Total Additions Including From Business Combinations Property Plant Equipment    2 8604 37966 0723 887  
Trade Creditors Trade Payables   9821 3461 3501 8459 396  
Trade Debtors Trade Receivables      9 271344  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, August 2023
Free Download (3 pages)

Company search