ARCHIVE & GENERAL STORAGE LIMITED

Register to unlock more data on OkredoRegister

ARCHIVE & GENERAL STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03281017

Incorporation date

20/11/1996

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Waterham Ind Park, Highstreet Rd, Waterham, Faversham, Kent ME13 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1996)
dot icon01/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon01/11/2025
Termination of appointment of Letitia Ann Sinker as a director on 2025-11-01
dot icon25/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon29/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon04/12/2023
Appointment of Mrs Polly Anna Burgess as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mr John Russell Burgess as a director on 2023-12-01
dot icon24/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon28/11/2022
Termination of appointment of Patrick Andrew Charles Sinker as a director on 2022-11-18
dot icon28/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon30/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon07/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon10/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon11/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon30/11/2016
Termination of appointment of Patrick Andrew Charles Sinker as a secretary on 2016-11-29
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon21/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon21/12/2015
Director's details changed for Mrs Letitia Ann Sinker on 2015-11-01
dot icon01/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon17/10/2015
Accounts for a dormant company made up to 2014-11-30
dot icon13/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon17/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon04/02/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon07/01/2012
Accounts for a dormant company made up to 2011-11-30
dot icon12/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon04/12/2009
Director's details changed for Letitia Ann Sinker on 2009-12-03
dot icon04/12/2009
Director's details changed for Patrick Andrew Charles Sinker on 2009-12-03
dot icon24/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon24/11/2008
Return made up to 20/11/08; full list of members
dot icon09/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon23/11/2007
Return made up to 20/11/07; full list of members
dot icon09/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon01/12/2006
Accounts for a dormant company made up to 2005-11-30
dot icon22/11/2006
Return made up to 20/11/06; full list of members
dot icon06/01/2006
Return made up to 20/11/05; full list of members
dot icon07/12/2004
Accounts for a dormant company made up to 2004-11-30
dot icon25/11/2004
Return made up to 20/11/04; full list of members
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Return made up to 20/11/03; full list of members
dot icon15/01/2004
Accounts for a dormant company made up to 2003-11-30
dot icon07/01/2003
Return made up to 20/11/02; full list of members
dot icon07/01/2003
Accounts for a dormant company made up to 2002-11-30
dot icon07/01/2003
Resolutions
dot icon07/12/2001
Resolutions
dot icon07/12/2001
Return made up to 20/11/01; full list of members
dot icon07/12/2001
Accounts for a dormant company made up to 2001-11-30
dot icon20/12/2000
Accounts for a dormant company made up to 2000-11-30
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Return made up to 20/11/00; full list of members
dot icon05/12/1999
New director appointed
dot icon05/12/1999
Accounts for a dormant company made up to 1999-11-30
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Return made up to 20/11/99; full list of members
dot icon05/01/1999
Accounts for a dormant company made up to 1998-11-30
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Return made up to 20/11/98; no change of members
dot icon08/01/1998
Accounts for a dormant company made up to 1997-11-30
dot icon08/01/1998
Resolutions
dot icon29/12/1997
Return made up to 20/11/97; full list of members
dot icon26/08/1997
Registered office changed on 26/08/97 from: shipyard house the old shipyard upper brents, faversham kent ME13 7DR
dot icon13/02/1997
New director appointed
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Secretary resigned;director resigned
dot icon07/02/1997
Director resigned
dot icon07/02/1997
New secretary appointed;new director appointed
dot icon07/02/1997
Registered office changed on 07/02/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon20/11/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinker, Patrick Andrew Charles
Director
30/12/1996 - 18/11/2022
8
Burgess, John Russell
Director
01/12/2023 - Present
8
Burgess, Polly Anna
Director
01/12/2023 - Present
7
Sinker, Letitia Ann
Director
01/12/1999 - 01/11/2025
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHIVE & GENERAL STORAGE LIMITED

ARCHIVE & GENERAL STORAGE LIMITED is an(a) Active company incorporated on 20/11/1996 with the registered office located at Unit 1 Waterham Ind Park, Highstreet Rd, Waterham, Faversham, Kent ME13 9EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIVE & GENERAL STORAGE LIMITED?

toggle

ARCHIVE & GENERAL STORAGE LIMITED is currently Active. It was registered on 20/11/1996 .

Where is ARCHIVE & GENERAL STORAGE LIMITED located?

toggle

ARCHIVE & GENERAL STORAGE LIMITED is registered at Unit 1 Waterham Ind Park, Highstreet Rd, Waterham, Faversham, Kent ME13 9EJ.

What does ARCHIVE & GENERAL STORAGE LIMITED do?

toggle

ARCHIVE & GENERAL STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ARCHIVE & GENERAL STORAGE LIMITED?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-11-01 with no updates.