About

Registered Number: 03868305
Date of Incorporation: 29/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Slyfield Green Industrial Estate, Westfield Road, Guildford, Surrey, GU1 1SB,

 

Based in Surrey, The Archive Centre Ltd was registered on 29 October 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of the organisation are listed as Hutchinson, Grant Jon, Martin, Paul Richard, Lusher, Felicia Joyce, Coulton, David Martin, Coulton, Ruth, Hall, Henry Byrne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Grant Jon 31 May 2020 - 1
MARTIN, Paul Richard 31 May 2020 - 1
COULTON, David Martin 10 September 2010 31 May 2020 1
COULTON, Ruth 02 June 2009 31 May 2020 1
HALL, Henry Byrne 29 October 1999 10 September 2010 1
Secretary Name Appointed Resigned Total Appointments
LUSHER, Felicia Joyce 29 October 1999 02 October 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 June 2020
AP01 - Appointment of director 18 June 2020
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
PSC02 - N/A 18 June 2020
PSC07 - N/A 18 June 2020
PSC07 - N/A 18 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 15 November 2016
AD01 - Change of registered office address 04 July 2016
TM02 - Termination of appointment of secretary 12 April 2016
AA - Annual Accounts 04 March 2016
AAMD - Amended Accounts 15 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 01 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 08 November 2010
TM01 - Termination of appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 10 December 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
395 - Particulars of a mortgage or charge 06 June 2009
AA - Annual Accounts 23 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 04 December 2006
395 - Particulars of a mortgage or charge 23 September 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 27 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2000
225 - Change of Accounting Reference Date 23 June 2000
288b - Notice of resignation of directors or secretaries 01 November 1999
NEWINC - New incorporation documents 29 October 1999

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 02 June 2009 Outstanding

N/A

Deed of deposit 18 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.