Company NameArcher Construction (North East) Limited
Company StatusActive
Company Number11883514
CategoryPrivate Limited Company
Incorporation Date15 March 2019(5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Daniel William Archer
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2019(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address26 Maple Grove
Sedgefield
TS21 3DH
Director NameMr Lewis Christopher Archer
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address5 Chestnut Road
Sedgefield
TS21 3DG
Director NameMr Michael James Archer
Date of BirthMay 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2019(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address7 Harbinson Close
Fishburn
Stockton-On-Tees
TS21 4HB
Director NameMr Paul Archer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2019(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address14 Wallington Drive
Sedgefield
TS21 2HZ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address11 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

15 April 2021Delivered on: 26 April 2021
Persons entitled: Mb (Syndicates) Limited

Classification: A registered charge
Particulars: Land on the east side of freebrough road, moorsholm, saltburn-by-the-sea (and registered under title number CE241606).
Outstanding
15 April 2021Delivered on: 26 April 2021
Persons entitled: Mb (Syndicates) Limited

Classification: A registered charge
Particulars: Land on the east side of freebrough road, moorsholm, saltburn-by-the-sea (and registered under title number CE241606).
Outstanding
5 April 2019Delivered on: 8 April 2019
Persons entitled: Michael Derek French

Classification: A registered charge
Particulars: Land on the east side of high street moorsholm saltburn.
Outstanding

Filing History

19 January 2024Notification of Lewis Archer as a person with significant control on 19 January 2024 (2 pages)
19 January 2024Notification of Paul Archer as a person with significant control on 19 January 2024 (2 pages)
19 January 2024Notification of Michael Archer as a person with significant control on 19 January 2024 (2 pages)
16 January 2024Withdrawal of a person with significant control statement on 16 January 2024 (2 pages)
13 November 2023Registration of charge 118835140004, created on 8 November 2023 (52 pages)
3 October 2023Satisfaction of charge 118835140003 in full (1 page)
3 October 2023Satisfaction of charge 118835140002 in full (1 page)
21 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
15 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
26 April 2021Registration of charge 118835140003, created on 15 April 2021 (37 pages)
26 April 2021Registration of charge 118835140002, created on 15 April 2021 (35 pages)
1 April 2021Satisfaction of charge 118835140001 in full (4 pages)
14 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
8 April 2019Registration of charge 118835140001, created on 5 April 2019 (7 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
1 April 2019Appointment of Mr Paul Archer as a director on 15 March 2019 (2 pages)
1 April 2019Appointment of Mr Daniel William Archer as a director on 15 March 2019 (2 pages)
1 April 2019Appointment of Mr Michael James Archer as a director on 15 March 2019 (2 pages)
1 April 2019Appointment of Mr Lewis Christopher Archer as a director on 15 March 2019 (2 pages)
18 March 2019Termination of appointment of Michael Duke as a director on 15 March 2019 (1 page)
15 March 2019Incorporation
Statement of capital on 2019-03-15
  • GBP 1
(37 pages)