Check the

ARCHIVE STORAGE AND RETRIEVAL LIMITED

Company
ARCHIVE STORAGE AND RETRIEVAL LIMITED (03754580)

ARCHIVE STORAGE AND RETRIEVAL

Phone: 08450 133 060
A⁺ rating

ABOUT ARCHIVE STORAGE AND RETRIEVAL LIMITED

Here at ASR, we know what it's like to work in busy offices. With over 50 years experience working for London based international companies, our expertise can help simplify your archiving and help free up your valuable floor space.

Our client's range from small family run companies with 100 boxes, to accountants, brokers, solicitors and financial institutions with extremely large archive storage and retrieval needs.

Based on the Suffolk/Essex border, ASR are able to supply the same level of service as London based storage companies and, in the majority of cases, provide significant cost savings. With excellent road access to the north, we can also serve regional offices in the rest of the UK mainland.

...by making the most of ours.

Archive Storage and Retrieval Limited

KEY FINANCES

Year
2016
Assets
£2338.11k ▲ £405.06k (20.95 %)
Cash
£265.94k ▲ £154.05k (137.68 %)
Liabilities
£5.59k ▼ £-278.22k (-98.03 %)
Net Worth
£2332.52k ▲ £683.28k (41.43 %)

REGISTRATION INFO

Company name
ARCHIVE STORAGE AND RETRIEVAL LIMITED
Company number
03754580
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Apr 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
asrltd.co.uk
Phones
08450 133 060
Registered Address
61 STATION ROAD,
SUDBURY,
SUFFOLK,
CO10 2SP

ECONOMIC ACTIVITIES

41100
Development of building projects
68209
Other letting and operating of own or leased real estate
82990
Other business support service activities n.e.c.

LAST EVENTS

24 May 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2
06 May 2015
Annual return made up to 20 April 2015 with full list of shareholders Statement of capital on 2015-05-06 GBP 2

CHARGES

4 October 2005
Status
Outstanding
Delivered
8 October 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

13 October 2004
Status
Satisfied on 15 November 2005
Delivered
23 October 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 December 2001
Status
Satisfied on 4 October 2003
Delivered
4 January 2002
Persons entitled
Hsbc Bank PLC
Description
The property at 234 nestles avenue hayes middlesex. With…

6 July 1999
Status
Satisfied on 4 October 2003
Delivered
15 July 1999
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ARCHIVE STORAGE AND RETRIEVAL LIMITED DIRECTORS

Karina Kay Bettis

  Acting
Appointed
07 August 2003
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
66 Dove House Meadow, Great Cornard, Sudbury, Suffolk, England, CO10 0GF
Country Of Residence
England
Name
BETTIS, Karina Kay

Robert Edward Bettis

  Acting
Appointed
07 August 2003
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
66 Dove House Meadow, Great Cornard, Sudbury, Suffolk, England, CO10 0GF
Country Of Residence
England
Name
BETTIS, Robert Edward

Karina Kay Bettis

  Resigned
Appointed
07 August 2003
Resigned
08 September 2003
Role
Secretary
Address
Brookhurst, 61 Cornard Road, Sudbury, Suffolk, CO10 2XB
Name
BETTIS, Karina Kay

Rosemary Jane Read

  Resigned
Appointed
08 September 2003
Resigned
27 June 2011
Role
Secretary
Address
18 Gainsborough Road, Sudbury, Suffolk, CO10 2HT
Name
READ, Rosemary Jane

Anthony Walford

  Resigned
Appointed
20 April 1999
Resigned
07 August 2003
Role
Secretary
Address
82b Portland Place, London, W1N 3DH
Name
WALFORD, Anthony

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
20 April 1999
Resigned
20 April 1999
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Anthony Walford

  Resigned
Appointed
20 April 1999
Resigned
07 August 2003
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
82b Portland Place, London, W1N 3DH
Name
WALFORD, Anthony

Judith Anne Walford

  Resigned
Appointed
20 April 1999
Resigned
28 February 2002
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
82b Portland Place, London, W1N 3DH
Name
WALFORD, Judith Anne

Louise Mary Walford

  Resigned
Appointed
08 April 2002
Resigned
07 August 2003
Occupation
Student
Role
Director
Age
49
Nationality
British
Address
82b Portland Place, London, W1B 1NS
Name
WALFORD, Louise Mary

Philip Charles Walford

  Resigned
Appointed
08 April 2002
Resigned
07 August 2003
Occupation
Student
Role
Director
Age
47
Nationality
British
Address
82b Portland Place, London, W1B 1NS
Name
WALFORD, Philip Charles

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
20 April 1999
Resigned
20 April 1999
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.