Company NameArchway Environmental Services Limited
DirectorBarry Andrew Collar
Company StatusActive
Company Number04509093
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Barry Andrew Collar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(2 days after company formation)
Appointment Duration21 years, 8 months
RolePest Control
Country of ResidenceUnited Kingdom
Correspondence Address14 Highpoint
Eversleigh Road
New Barnet
Hertfordshire
EN5 1LS
Secretary NameSarah Jane Banbury
NationalityBritish
StatusCurrent
Appointed14 August 2002(2 days after company formation)
Appointment Duration21 years, 8 months
RolePersonal Assistant
Correspondence Address14 Highpoint Eversleigh Road
New Barnet
Hertfordshire
EN5 1LS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitearchwaypestcontrol.co.uk
Telephone0800 1804124
Telephone regionFreephone

Location

Registered Address14 Highpoint
Eversleigh Road
New Barnet
Hertfordshire
EN5 1LS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

1 at £1Barry Andrew Collar
50.00%
Ordinary
1 at £1Sarah Jane Banbury
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,703
Current Liabilities£13,524

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Filing History

1 February 2024Micro company accounts made up to 31 August 2023 (3 pages)
16 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
7 September 2022Cessation of Barry Andrew Collar as a person with significant control on 7 September 2022 (1 page)
7 September 2022Notification of Barry Andrew Collar as a person with significant control on 7 September 2022 (2 pages)
28 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
11 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
22 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
20 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 January 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 January 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
27 January 2016Micro company accounts made up to 31 August 2015 (2 pages)
27 January 2016Micro company accounts made up to 31 August 2015 (2 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
28 January 2015Micro company accounts made up to 31 August 2014 (2 pages)
28 January 2015Micro company accounts made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
28 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
21 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 August 2010Director's details changed for Barry Andrew Collar on 12 August 2010 (2 pages)
22 August 2010Director's details changed for Barry Andrew Collar on 12 August 2010 (2 pages)
22 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
22 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 August 2009Return made up to 12/08/09; full list of members (3 pages)
19 August 2009Return made up to 12/08/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
24 February 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
14 August 2008Return made up to 12/08/08; full list of members (3 pages)
14 August 2008Return made up to 12/08/08; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
24 August 2007Return made up to 12/08/07; no change of members (6 pages)
24 August 2007Return made up to 12/08/07; no change of members (6 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
6 September 2006Return made up to 12/08/06; full list of members (6 pages)
6 September 2006Return made up to 12/08/06; full list of members (6 pages)
28 March 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
28 March 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
2 September 2005Return made up to 12/08/05; full list of members (6 pages)
2 September 2005Return made up to 12/08/05; full list of members (6 pages)
15 February 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 February 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 October 2004Return made up to 12/08/04; full list of members (6 pages)
15 October 2004Return made up to 12/08/04; full list of members (6 pages)
7 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
7 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
12 September 2003Return made up to 12/08/03; full list of members (6 pages)
12 September 2003Return made up to 12/08/03; full list of members (6 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 14 highpoint eversleigh road new barnet london EN5 1LS (1 page)
28 August 2002Registered office changed on 28/08/02 from: 14 highpoint eversleigh road new barnet london EN5 1LS (1 page)
28 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 August 2002Secretary resigned (1 page)
12 August 2002Incorporation (6 pages)
12 August 2002Incorporation (6 pages)