Archive & General Storage Limited FAVERSHAM


Archive & General Storage started in year 1996 as Private Limited Company with registration number 03281017. The Archive & General Storage company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Faversham at Unit 1 Waterham Ind Park. Postal code: ME13 9EJ.

The firm has 3 directors, namely John B., Polly B. and Letitia S.. Of them, Letitia S. has been with the company the longest, being appointed on 1 December 1999 and John B. and Polly B. have been with the company for the least time - from 1 December 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patrick S. who worked with the the firm until 29 November 2016.

Archive & General Storage Limited Address / Contact

Office Address Unit 1 Waterham Ind Park
Office Address2 Highstreet Rd, Waterham
Town Faversham
Post code ME13 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03281017
Date of Incorporation Wed, 20th Nov 1996
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (115 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

John B.

Position: Director

Appointed: 01 December 2023

Polly B.

Position: Director

Appointed: 01 December 2023

Letitia S.

Position: Director

Appointed: 01 December 1999

Patrick S.

Position: Secretary

Appointed: 30 December 1996

Resigned: 29 November 2016

Patrick S.

Position: Director

Appointed: 30 December 1996

Resigned: 18 November 2022

Michael D.

Position: Director

Appointed: 30 December 1996

Resigned: 18 June 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 20 November 1996

Resigned: 30 December 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 20 November 1996

Resigned: 30 December 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1996

Resigned: 30 December 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Polly B. The abovementioned PSC has significiant influence or control over the company,.

Polly B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth22222      
Balance Sheet
Cash Bank On Hand    2222222
Net Assets Liabilities    2222222
Cash Bank In Hand22222      
Net Assets Liabilities Including Pension Asset Liability22222      
Reserves/Capital
Shareholder Funds22222      
Other
Number Shares Allotted 22 2222222
Par Value Share 11 1111111
Share Capital Allotted Called Up Paid22222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 30th November 2022
filed on: 21st, July 2023
Free Download (2 pages)

Company search

Advertisements