Archer Project Enterprises Ltd SHEFFIELD


Founded in 2010, Archer Project Enterprises, classified under reg no. 07431294 is an active company. Currently registered at Sheffield Cathedral S1 1HA, Sheffield the company has been in the business for fourteen years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022. Since April 11, 2018 Archer Project Enterprises Ltd is no longer carrying the name Archer Catering Enterprise.

The company has 6 directors, namely Daniel B., Sophy H. and Terry M. and others. Of them, Timothy R. has been with the company the longest, being appointed on 5 November 2010 and Daniel B. has been with the company for the least time - from 7 June 2022. As of 28 April 2024, there were 4 ex directors - Donna H., Julie G. and others listed below. There were no ex secretaries.

Archer Project Enterprises Ltd Address / Contact

Office Address Sheffield Cathedral
Office Address2 Church Street
Town Sheffield
Post code S1 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07431294
Date of Incorporation Fri, 5th Nov 2010
Industry Printing n.e.c.
Industry Specialised cleaning services
End of financial Year 30th December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Daniel B.

Position: Director

Appointed: 07 June 2022

Sophy H.

Position: Director

Appointed: 27 January 2022

Terry M.

Position: Director

Appointed: 25 November 2021

Phillip H.

Position: Director

Appointed: 25 November 2021

Stephen K.

Position: Director

Appointed: 24 May 2018

Timothy R.

Position: Director

Appointed: 05 November 2010

Donna H.

Position: Director

Appointed: 27 January 2022

Resigned: 10 October 2023

Julie G.

Position: Director

Appointed: 16 July 2018

Resigned: 15 February 2021

Neil M.

Position: Director

Appointed: 05 November 2010

Resigned: 31 December 2016

Jonathon R.

Position: Director

Appointed: 05 November 2010

Resigned: 05 November 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is The Cathedral Archer Project Ltd from Sheffield, England. The abovementioned PSC is categorised as "a limited company (by guarantee)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Cathedral Archer Project Ltd

C/O Sheffield Cathedral Church Street, Sheffield, S1 1HA, England

Legal authority Companies Act
Legal form Limited Company (By Guarantee)
Country registered Uk
Place registered Companies House (Uk)
Registration number 03188162
Notified on 11 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Archer Catering Enterprise April 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 27463 148193 138198 08637 684
Current Assets46 31180 032199 294265 429128 162
Debtors42 03716 8846 15613 63137 882
Other Debtors1 04272 38512 452
Property Plant Equipment   2 86210 403
Total Inventories   53 712 
Other
Accumulated Amortisation Impairment Intangible Assets   8251 650
Accumulated Depreciation Impairment Property Plant Equipment   1 0481 830
Amounts Owed By Related Parties11   
Amounts Owed To Group Undertakings30 68070 736162 985271 535155 091
Average Number Employees During Period   221
Creditors43 50979 718173 310287 707185 333
Fixed Assets   4 53711 253
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   3 910 
Increase From Amortisation Charge For Year Intangible Assets    825
Increase From Depreciation Charge For Year Property Plant Equipment    782
Intangible Assets   1 675850
Intangible Assets Gross Cost   2 500 
Net Current Assets Liabilities2 80231425 984-22 278-57 171
Other Creditors 1 4482 7776 52616 315
Other Taxation Social Security Payable5 7083 2097 5487 9628 416
Property Plant Equipment Gross Cost   3 91012 233
Total Additions Including From Business Combinations Property Plant Equipment    8 323
Total Assets Less Current Liabilities  25 984-17 741-45 918
Trade Creditors Trade Payables7 1214 325 1 6845 511
Trade Debtors Trade Receivables40 99416 8116 15613 24625 430
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   1 048 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   -2 500 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets   -825 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on October 10, 2023
filed on: 20th, October 2023
Free Download (1 page)

Company search

Advertisements