Company Information for ARCHIVISION BUILDING DESIGN LIMITED
UNIT 2.02 HIGH WEALD HOUSE, GLOVERS END, BEXHILL, EAST SUSSEX, TN39 5ES,
|
Company Registration Number
06452056
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ARCHIVISION BUILDING DESIGN LIMITED | |
Legal Registered Office | |
UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX TN39 5ES Other companies in TN39 | |
Company Number | 06452056 | |
---|---|---|
Company ID Number | 06452056 | |
Date formed | 2007-12-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 10:20:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANN SPRANGE |
||
RICHARD KENNETH SPRANGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMEDAY COMPANY SERVICES LIMITED |
Company Secretary | ||
WILDMAN & BATTELL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEFENDASTRIP LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active | |
VECTOR PLANNING & DESIGN LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
PSC04 | Change of details for Mr Richard Kenneth Sprange as a person with significant control on 2020-03-01 | |
PSC04 | Change of details for Mrs Sally Ann Sprange as a person with significant control on 2020-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY ANN SPRANGE on 2020-03-01 | |
CH01 | Director's details changed for Mr Richard Kenneth Sprange on 2020-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/20 FROM 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
LATEST SOC | 15/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN SPRANGE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KENNETH SPRANGE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY ANN SPRANGE on 2016-12-05 | |
CH01 | Director's details changed for Mr Richard Kenneth Sprange on 2016-12-05 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/14 FROM 7, Windmill Drive Bexhill-on- Sea East Sussex TN39 4DG | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address changed from The Ark the Twitten Little Common Bexhill on Sea East Sussex TN39 4PJ | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH SPRANGE / 11/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN SPRANGE / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH SPRANGE / 11/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due Within One Year | 2012-04-01 | £ 21,447 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHIVISION BUILDING DESIGN LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 112 |
Current Assets | 2012-04-01 | £ 19,668 |
Debtors | 2012-04-01 | £ 19,556 |
Fixed Assets | 2012-04-01 | £ 2,103 |
Secured Debts | 2012-04-01 | £ 21,447 |
Shareholder Funds | 2012-04-01 | £ 324 |
Tangible Fixed Assets | 2012-04-01 | £ 2,103 |
Debtors and other cash assets
ARCHIVISION BUILDING DESIGN LIMITED owns 1 domain names.
archi-vision.co.uk
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ARCHIVISION BUILDING DESIGN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |