Archer Motor Holdings Limited CAMELON


Founded in 2002, Archer Motor Holdings, classified under reg no. SC227359 is an active company. Currently registered at C/o Frasers Of Falkirk Limited FK1 4JQ, Camelon the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2002-03-28 Archer Motor Holdings Limited is no longer carrying the name Lancaster Shelf 53.

At the moment there are 2 directors in the the company, namely David W. and Andrew D.. In addition one secretary - David W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Archer Motor Holdings Limited Address / Contact

Office Address C/o Frasers Of Falkirk Limited
Office Address2 Glasgow Road
Town Camelon
Post code FK1 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC227359
Date of Incorporation Fri, 25th Jan 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

David W.

Position: Secretary

Appointed: 27 April 2022

David W.

Position: Director

Appointed: 07 June 2002

Andrew D.

Position: Director

Appointed: 07 June 2002

Sarah D.

Position: Director

Appointed: 05 February 2019

Resigned: 27 April 2022

Sarah D.

Position: Secretary

Appointed: 01 August 2010

Resigned: 27 April 2022

Jennifer F.

Position: Director

Appointed: 07 June 2002

Resigned: 27 April 2022

John D.

Position: Director

Appointed: 24 May 2002

Resigned: 27 April 2022

Ronald W.

Position: Director

Appointed: 24 May 2002

Resigned: 27 April 2022

Ronald W.

Position: Secretary

Appointed: 24 May 2002

Resigned: 27 April 2022

Edward M.

Position: Director

Appointed: 24 May 2002

Resigned: 27 April 2022

Christine G.

Position: Nominee Secretary

Appointed: 25 January 2002

Resigned: 24 May 2002

John C.

Position: Nominee Director

Appointed: 25 January 2002

Resigned: 24 May 2002

Company previous names

Lancaster Shelf 53 March 28, 2002

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 Hand43 02941 69926 66146 18078 986
Current Assets114 850223 519201 341145 229103 163
Debtors71 821181 820174 68099 04924 177
Net Assets Liabilities772 413823 797881 7411 457 1291 504 385
Total Inventories  579 312683 406651 367
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 29226 21327 310
Additions Other Than Through Business Combinations Property Plant Equipment   10 08613 537
Administrative Expenses  901 7841 276 1061 096 356
Amounts Owed By Related Parties71 820181 820174 680  
Average Number Employees During Period2020   
Bank Borrowings  50 00044 45934 330
Bank Borrowings Overdrafts834 480874 4805 5189 6499 893
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   87 607 
Corporation Tax Payable4 70523 43324 85119 98123 673
Cost Sales  11 530 16715 926 08613 861 858
Creditors834 480874 480-174 680-99 049-24 177
Dividends Paid Classified As Financing Activities-48 000-48 000-48 000-48 000-48 000
Finance Lease Liabilities Present Value Total   79 492137 411
Finance Lease Payments Owing Minimum Gross   9 80320 530
Fixed Assets1 633 8251 633 8251 633 8252 257 5902 257 590
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss   630 000 
Impairment Loss Reversal On Investments   6 235 
Increase From Depreciation Charge For Year Property Plant Equipment   4 7996 912
Interest Payable Similar Charges Finance Costs  56728 051
Investment Property1 441 6671 441 6671 441 6672 071 6672 071 667
Investments192 158192 158192 158185 923185 923
Investments Fixed Assets192 158192 158192 158185 923185 923
Net Current Assets Liabilities-26 93264 45240 25641 958 
Other Creditors131 735131 735466 96477 762217 573
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 8785 815
Other Disposals Property Plant Equipment   25 8705 815
Other Interest Receivable Similar Income Finance Income   5 30475
Other Remaining Borrowings834 480874 480792 340742 645676 790
Other Taxation Social Security Payable5 3423 8994 4995 5286 500
Percentage Class Share Held In Subsidiary 100 100100
Profit Loss126 39299 384105 944623 38895 256
Property Plant Equipment Gross Cost  54 40638 62246 344
Tax Tax Credit On Profit Or Loss On Ordinary Activities  65 590151 50728 373
Total Assets Less Current Liabilities1 606 8931 698 2771 674 0812 299 548 
Total Borrowings  792 340742 645676 790
Trade Creditors Trade Payables  303 467216 363213 799
Trade Debtors Trade Receivables  210 182232 6993 922
Turnover Revenue  12 664 98717 418 08815 123 667

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 27th, September 2023
Free Download (25 pages)

Company search

Advertisements