Arch Associates Limited BISHOPS WALTHAM SOUTHAMPTON


Arch Associates Limited is a private limited company that can be found at The Town House, St Georges Square,, Bishops Waltham Southampton SO32 1AF. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company amount to 37507 pounds. Incorporated on 1999-08-26, this 24-year-old company is run by 2 directors.
Director Jemma H., appointed on 01 January 2023. Director Chris H., appointed on 17 April 2015.
The company is officially classified as "other engineering activities" (Standard Industrial Classification: 71129). According to CH database there was a change of name on 2016-10-19 and their previous name was Rushby Brewster Associates Limited.
The last confirmation statement was sent on 2023-08-26 and the deadline for the following filing is 2024-09-09. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Arch Associates Limited Address / Contact

Office Address The Town House
Office Address2 St Georges Square,
Town Bishops Waltham Southampton
Post code SO32 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03832290
Date of Incorporation Thu, 26th Aug 1999
Industry Other engineering activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Jemma H.

Position: Director

Appointed: 01 January 2023

Chris H.

Position: Director

Appointed: 17 April 2015

Stephen B.

Position: Director

Appointed: 13 December 1999

Resigned: 03 April 2013

Allen R.

Position: Director

Appointed: 26 August 1999

Resigned: 06 March 2018

Anthea T.

Position: Secretary

Appointed: 26 August 1999

Resigned: 06 March 2018

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 26 August 1999

Resigned: 27 August 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 26 August 1999

Resigned: 27 August 1999

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Chris Hendry Associates Limited from Southampton, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Allen R. This PSC owns 50,01-75% shares. Moving on, there is Anthea T., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Chris Hendry Associates Limited

The Town House The Square, Bishops Waltham, Southampton, SO32 1AF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 10990364
Notified on 6 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allen R.

Notified on 30 June 2016
Ceased on 6 March 2018
Nature of control: 50,01-75% shares

Anthea T.

Notified on 30 June 2016
Ceased on 6 March 2018
Nature of control: 25-50% shares

Company previous names

Rushby Brewster Associates October 19, 2016
Allen Rushby Associates May 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand  269 572265 060520 245127 629162 515190 229141 903
Current Assets487 191487 408418 719491 838698 348261 497333 359365 403379 422
Debtors181 554173 015149 147226 778178 103133 868170 844175 174237 519
Net Assets Liabilities  401 438426 844565 941214 406245 619237 004256 339
Property Plant Equipment  51 61343 76226 51919 89011 23410 78210 051
Other Debtors    20 08534 50338 85573 67472 007
Cash Bank In Hand305 637314 393269 572      
Net Assets Liabilities Including Pension Asset Liability414 001449 711401 438      
Tangible Fixed Assets37 50768 70151 613      
Reserves/Capital
Called Up Share Capital515151      
Profit Loss Account Reserve413 901449 611401 338      
Other
Accumulated Depreciation Impairment Property Plant Equipment  135 900150 487144 232150 86145 33946 96750 318
Additions Other Than Through Business Combinations Property Plant Equipment   6 7363 152    
Average Number Employees During Period  7779777
Corporation Tax Payable  6 71323 57255 045    
Creditors  65 814105 958157 12365 85598 97448 43638 333
Increase From Depreciation Charge For Year Property Plant Equipment   14 5878 8406 6293 7453 5943 351
Net Current Assets Liabilities382 625385 894352 886385 880541 225195 642234 385274 923285 069
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 095    
Other Disposals Property Plant Equipment    26 650    
Other Taxation Social Security Payable  50 87371 275144 65353 27574 49061 63352 006
Property Plant Equipment Gross Cost  187 513194 249170 751170 75156 57357 74960 369
Provisions For Liabilities Balance Sheet Subtotal  3 0612 7981 8031 126 265448
Total Assets Less Current Liabilities420 132454 595404 499429 642567 744215 532245 619285 705295 120
Trade Creditors Trade Payables  5 0537 4617 0209 09121 33024 98425 216
Trade Debtors Trade Receivables  128 996195 741158 01899 365131 989101 500165 512
Advances Credits Directors        29 791
Amount Specific Advance Or Credit Directors       19 93629 791
Amount Specific Advance Or Credit Made In Period Directors       19 9369 855
Number Shares Issued Fully Paid     51515151
Other Creditors    5 4503 4893 1542 2997 131
Par Value Share 11  1111
Bank Borrowings       50 00048 333
Bank Borrowings Overdrafts       48 43638 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment      109 2671 966 
Disposals Property Plant Equipment      115 2722 924 
Provisions      -41265448
Total Additions Including From Business Combinations Property Plant Equipment      1 0944 1002 620
Capital Employed414 001449 711401 438      
Capital Redemption Reserve494949      
Creditors Due Within One Year104 566101 51465 833      
Number Shares Allotted 5151      
Provisions For Liabilities Charges6 1314 8843 061      
Share Capital Allotted Called Up Paid515151      
Tangible Fixed Assets Additions 47 375117      
Tangible Fixed Assets Cost Or Valuation140 021187 396187 513      
Tangible Fixed Assets Depreciation102 514118 695135 900      
Tangible Fixed Assets Depreciation Charged In Period 16 18117 205      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (8 pages)

Company search

Advertisements