Architectural Facades & Soffit Systems Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-12-31
Gross Profit£20,462 -447.73%
Trade Debtors£1,493,173 +92.35%
Employees£1 0%
Operating Profit£73,422 -47.84%
Total assets£925,932 -8.23%

ARCHITECTURAL SOFFITS SYSTEMS LIMITED
ARCHITECTURAL SOFFIT SYSTEMS LIMITED

Details

Company type Private Limited Company, Active
Company Number 07052584
Record last updated Sunday, April 27, 2025 7:19:05 AM UTC
Official Address Oakley House 1 Hungerford Road Huddersfield West Yorkshire England Hd33al Greenhead
There are 30 companies registered at this street
Locality Greenhead
Region Kirklees, England
Postal Code HD33AL
Sector Manufacture of basic iron and steel and of ferro-alloys

Charts

Visits

ARCHITECTURAL FACADES & SOFFIT SYSTEMS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72014-82017-122022-122023-12024-62024-72024-122025-22025-4012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 31, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 31, 2025 Appointment of a man as Director Appointment of a man as Director
Registry Sep 20, 2022 Two appointments: 2 men Two appointments: 2 men
Registry May 3, 2022 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry May 3, 2022 Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Sep 11, 2018 Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry Sep 11, 2018 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 50-75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 50-75% Of Voting Rights
Registry Nov 27, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Mar 30, 2017 Annual accounts Annual accounts
Registry Mar 6, 2017 Change of registered office address Change of registered office address
Registry Oct 31, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jul 8, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Nov 3, 2015 Annual return Annual return
Financials Jul 30, 2015 Annual accounts Annual accounts
Registry Oct 27, 2014 Annual return Annual return
Financials Jul 22, 2014 Annual accounts Annual accounts
Registry Nov 1, 2013 Annual return Annual return
Financials Jun 12, 2013 Annual accounts Annual accounts
Registry Oct 29, 2012 Annual return Annual return
Financials Jun 28, 2012 Annual accounts Annual accounts
Registry Jan 19, 2012 Resolution Resolution
Registry Jan 19, 2012 Memorandum of association Memorandum of association
Registry Jan 19, 2012 Resolution Resolution
Registry Jan 13, 2012 Return of allotment of shares Return of allotment of shares
Registry Jan 13, 2012 Return of allotment of shares 7858403... Return of allotment of shares 7858403...
Registry Jan 13, 2012 Return of allotment of shares Return of allotment of shares
Registry Oct 25, 2011 Annual return Annual return
Registry Oct 25, 2011 Change of particulars for director Change of particulars for director
Financials Jan 18, 2011 Annual accounts Annual accounts
Registry Nov 2, 2010 Annual return Annual return
Registry Jul 14, 2010 Company name change Company name change
Registry Jul 14, 2010 Change of name certificate Change of name certificate
Registry Jul 14, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 18, 2009 Company name change Company name change
Registry Nov 18, 2009 Change of name certificate Change of name certificate
Registry Nov 1, 2009 Resolution Resolution
Registry Nov 1, 2009 Change of name 10 Change of name 10
Registry Oct 21, 2009 Appointment of a man as Director Appointment of a man as Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)