Archshire Limited CAMBRIDGE


Archshire started in year 1996 as Private Limited Company with registration number 03155156. The Archshire company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cambridge at Elstree House, Watson's Yard High Street. Postal code: CB24 8RX.

At present there are 2 directors in the the company, namely Charles F. and Paul K.. In addition one secretary - Charles F. - is with the firm. Currenlty, the company lists one former director, whose name is Michael B. and who left the the company on 2 June 2006. In addition, there is one former secretary - Michaela F. who worked with the the company until 23 December 2011.

Archshire Limited Address / Contact

Office Address Elstree House, Watson's Yard High Street
Office Address2 Cottenham
Town Cambridge
Post code CB24 8RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155156
Date of Incorporation Mon, 5th Feb 1996
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Charles F.

Position: Secretary

Appointed: 23 December 2011

Charles F.

Position: Director

Appointed: 20 February 1996

Paul K.

Position: Director

Appointed: 20 February 1996

Michael B.

Position: Director

Appointed: 01 May 2003

Resigned: 02 June 2006

Michaela F.

Position: Secretary

Appointed: 20 February 1996

Resigned: 23 December 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1996

Resigned: 20 February 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 February 1996

Resigned: 20 February 1996

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Charles F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul K. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles F.

Notified on 24 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul K.

Notified on 24 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth47 81930 54655 84126 795212       
Balance Sheet
Cash Bank On Hand    39 60723 66312 12412 213 38 78431 49115 180
Current Assets295 298238 409290 554233 213      185 51351 828
Debtors288 081225 593282 197177 086148 508170 439189 479243 132 142 613154 02236 648
Net Assets Liabilities     1 3662 0866156920 4689 513796
Other Debtors 11 2143 9574 243148 508170 439    37 36418 091
Property Plant Equipment    6 4196 4278 6297 631 5 4314 8161
Cash Bank In Hand7 21712 8168 35756 12739 607       
Tangible Fixed Assets3 1713 2244 8396 4496 419       
Net Assets Liabilities Including Pension Asset Liability 30 54655 84126 795212       
Trade Debtors 214 379278 240171 865123 280       
Reserves/Capital
Called Up Share Capital76666       
Profit Loss Account Reserve47 81230 54055 83526 789206       
Shareholder Funds47 81930 54655 84126 795212       
Other
Accumulated Depreciation Impairment Property Plant Equipment          42 345 
Average Number Employees During Period         2221
Corporation Tax Payable          15 321 
Creditors     166 579184 954-247 251-228 887164 039180 72150 937
Increase From Depreciation Charge For Year Property Plant Equipment           1 000
Net Current Assets Liabilities44 64727 32151 00121 019-5 451 16 6495 994-1 60419 4584 792891
Other Creditors          32 9652 057
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           43 345
Other Disposals Property Plant Equipment           47 789
Other Taxation Social Security Payable          112 43428 980
Property Plant Equipment Gross Cost          47 1621
Provisions For Liabilities Balance Sheet Subtotal     642642642 6429696
Total Additions Including From Business Combinations Property Plant Equipment           628
Total Assets Less Current Liabilities47 81930 54655 84127 46996933 95125 27913 6264 49122 7909 609892
Trade Creditors Trade Payables          20 00119 900
Trade Debtors Trade Receivables          116 65818 557
Creditors Due Within One Year250 651211 088239 553212 194193 566       
Fixed Assets3 1723 2254 8406 4506 4206 4288 6307 632 5 4324 817 
Investments Fixed Assets11111111 11 
Number Shares Allotted 1222222  2 
Par Value Share 1111111  1 
Secured Debts7 896182 964          
Share Capital Allotted Called Up Paid12222       
Tangible Fixed Assets Additions 1 1283 2283 5171 828       
Tangible Fixed Assets Cost Or Valuation28 70329 83133 05936 576        
Tangible Fixed Assets Depreciation25 53226 60728 22030 12731 985       
Tangible Fixed Assets Depreciation Charged In Period 1 0751 6131 9071 858       
Advances Credits Directors 372          
Fixed Asset Investments Cost Or Valuation 1111       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 666        
Provisions For Liabilities Charges   674757       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search