About

Registered Number: 01835470
Date of Incorporation: 24/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: Progress Road, High Wycombe, Buckinghamshire, HP12 4JD

 

Based in Buckinghamshire, Archer Technicoat Ltd was founded on 24 July 1984. This organisation has 4 directors listed as Prentice, Calvin, Yeatman, Susanna Claire, Archer, Nicholas John, Dr., Archer, Wendy Helen, Dr. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRENTICE, Calvin 17 October 2006 - 1
YEATMAN, Susanna Claire 17 October 2006 - 1
ARCHER, Nicholas John, Dr. 10 May 1995 17 October 2006 1
ARCHER, Wendy Helen, Dr 10 May 1995 17 October 2006 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 14 March 2018
RESOLUTIONS - N/A 29 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 August 2017
SH08 - Notice of name or other designation of class of shares 29 August 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 01 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 29 March 2012
RESOLUTIONS - N/A 12 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 03 April 2008
RESOLUTIONS - N/A 27 December 2007
RESOLUTIONS - N/A 27 December 2007
RESOLUTIONS - N/A 27 December 2007
RESOLUTIONS - N/A 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
123 - Notice of increase in nominal capital 27 December 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 19 March 2007
169 - Return by a company purchasing its own shares 06 November 2006
RESOLUTIONS - N/A 25 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 30 March 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 27 April 2000
363s - Annual Return 07 April 2000
363s - Annual Return 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 01 May 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 30 March 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 30 October 1996
225 - Change of Accounting Reference Date 26 October 1996
363s - Annual Return 30 April 1996
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
287 - Change in situation or address of Registered Office 19 June 1995
CERTNM - Change of name certificate 11 May 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 06 April 1995
288 - N/A 23 March 1995
363s - Annual Return 20 April 1994
AA - Annual Accounts 15 March 1994
288 - N/A 09 February 1994
CERTNM - Change of name certificate 31 August 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 22 March 1993
288 - N/A 22 March 1993
RESOLUTIONS - N/A 09 February 1993
287 - Change in situation or address of Registered Office 17 January 1993
RESOLUTIONS - N/A 09 December 1992
AA - Annual Accounts 12 June 1992
288 - N/A 27 March 1992
363s - Annual Return 23 March 1992
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 17 February 1992
363a - Annual Return 04 June 1991
AA - Annual Accounts 12 April 1991
287 - Change in situation or address of Registered Office 21 March 1991
363 - Annual Return 10 October 1990
288 - N/A 02 August 1990
AA - Annual Accounts 18 July 1990
CERTNM - Change of name certificate 13 June 1990
363 - Annual Return 24 January 1990
RESOLUTIONS - N/A 16 January 1990
AA - Annual Accounts 03 July 1989
288 - N/A 04 January 1989
288 - N/A 04 January 1989
288 - N/A 04 January 1989
AA - Annual Accounts 07 September 1988
RESOLUTIONS - N/A 29 April 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
288 - N/A 07 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1988
288 - N/A 16 December 1987
288 - N/A 26 August 1987
CERTNM - Change of name certificate 28 April 1987
288 - N/A 07 April 1987
288 - N/A 26 March 1987
288 - N/A 24 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1987
363 - Annual Return 15 December 1986
AA - Annual Accounts 18 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.