Warning: file_put_contents(c/40520f47dab1e14aaaf87de7f3e298a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Project Archer Bidco Limited, LS1 4BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROJECT ARCHER BIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Project Archer Bidco Limited. The company was founded 4 years ago and was given the registration number 12204693. The firm's registered office is in LEEDS. You can find them at 3 Whitehall Quay, , Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROJECT ARCHER BIDCO LIMITED
Company Number:12204693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Whitehall Quay, Leeds, United Kingdom, LS1 4BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, 4th Floor House, Booth Street, Manchester, M2 4AB

Director24 September 2019Active
C/O Frp Advisory Trading Limited, 4th Floor House, Booth Street, Manchester, M2 4AB

Director24 September 2019Active
Moda Furnishings Limited, Riverpark Road, Manchester, England, M40 2XP

Director17 March 2022Active
Moda Furnishings Limited, Riverpark Road, Manchester, England, M40 2XP

Director12 September 2019Active
C/O Frp Advisory Trading Limited, 4th Floor House, Booth Street, Manchester, M2 4AB

Director12 September 2019Active
Moda Furnishings Ltd, Riverpark Trading Estate, Riverpark Road, Manchester, England, M40 2XP

Director13 March 2020Active

People with Significant Control

Project Archer Topco Limited
Notified on:12 September 2019
Status:Active
Country of residence:England
Address:12, King Street, Leeds, England, LS1 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2023-09-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-18Resolution

Resolution.

Download
2023-09-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-16Address

Change registered office address company with date old address new address.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Capital

Capital allotment shares.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2019-10-18Capital

Capital alter shares subdivision.

Download
2019-10-17Resolution

Resolution.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Change account reference date company current extended.

Download
2019-10-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.