Archem Prs Limited
- Active
- Incorporated on 14 Oct 2009
Reg Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable LU6 3HS
- Summary The company with name "Archem Prs Limited" is a ltd and located in 3 Kensworth Gate, 200-204 High Street South, Dunstable LU6 3HS. Archem Prs Limited is currently in active status and it was incorporated on 14 Oct 2009 (14 years 11 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Archem Prs Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Rimmer Harvey | Director | 1 Jun 2010 | British | Active |
2 | Paul Derek Andrew Durrant | Director | 30 Oct 2009 | British | Active |
3 | Paul Derek Andrew Durrant | Director | 30 Oct 2009 | British | Active |
4 | Clifford Donald Wing | Director | 14 Oct 2009 | British | Resigned 14 Oct 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Dr Paul Rimmer Harvey Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 1 Jul 2016 | British | Active |
2 | Mr Paul Derek Andrew Durrant Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 1 Jul 2016 | English | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Archem Prs Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 4 Oct 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 28 Jul 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 27 Oct 2022 | Download PDF |
4 | Accounts - Total Exemption Full | 31 Jul 2022 | Download PDF |
5 | Accounts - Total Exemption Full | 29 Jul 2021 | Download PDF |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Dec 2020 | Download PDF 42 Pages |
7 | Confirmation Statement - No Updates | 10 Dec 2020 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 20 Oct 2020 | Download PDF 9 Pages |
9 | Confirmation Statement - No Updates | 21 Oct 2019 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 31 Jul 2019 | Download PDF 9 Pages |
11 | Confirmation Statement - No Updates | 23 Oct 2018 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 31 Jul 2018 | Download PDF 9 Pages |
13 | Confirmation Statement - No Updates | 17 Oct 2017 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Small | 31 Jul 2017 | Download PDF 8 Pages |
15 | Confirmation Statement - Updates | 28 Oct 2016 | Download PDF 7 Pages |
16 | Accounts - Total Exemption Small | 18 Jul 2016 | Download PDF 8 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2015 | Download PDF 5 Pages |
18 | Accounts - Total Exemption Small | 30 Jul 2015 | Download PDF 8 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2015 | Download PDF 5 Pages |
20 | Address - Change Registered Office Company With Date Old New | 6 Oct 2014 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Small | 29 Jul 2014 | Download PDF 8 Pages |
22 | Capital - Allotment Shares | 22 Jul 2014 | Download PDF 3 Pages |
23 | Capital - Allotment Shares | 16 Jul 2014 | Download PDF 3 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Nov 2013 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 31 Jul 2013 | Download PDF 8 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Nov 2012 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Small | 31 Jul 2012 | Download PDF 6 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2011 | Download PDF 4 Pages |
29 | Accounts - Total Exemption Small | 15 Jul 2011 | Download PDF 4 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Nov 2010 | Download PDF 4 Pages |
31 | Officers - Appoint Person Director Company With Name | 10 Nov 2010 | Download PDF 2 Pages |
32 | Capital - Allotment Shares | 30 Nov 2009 | Download PDF 5 Pages |
33 | Officers - Appoint Person Director Company With Name | 13 Nov 2009 | Download PDF 3 Pages |
34 | Address - Change Registered Office Company With Date Old | 2 Nov 2009 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name | 19 Oct 2009 | Download PDF 1 Pages |
36 | Incorporation - Company | 14 Oct 2009 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Pdh Chem Limited Mutual People: Paul Rimmer Harvey | Active |
2 | The Mews Shillingford M'Ment Co Ltd Mutual People: Paul Derek Andrew Durrant | Active |
3 | Options Estates Limited Mutual People: Paul Derek Andrew Durrant | Active |