Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Architectural And Heritage Scanning Ltd
Architectural And Heritage Scanning Ltd is a liquidation company incorporated on 10 June 2020 with the registered office located in Nottingham, Nottinghamshire. Architectural And Heritage Scanning Ltd was registered 5 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 10 months ago
Company No
12660577
Private limited company
Age
5 years
Incorporated
10 June 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 June 2023
(2 years 4 months ago)
Next confirmation dated
9 June 2024
Was due on
23 June 2024
(1 year 4 months ago)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 10 months ago)
Learn more about Architectural And Heritage Scanning Ltd
Contact
Update Details
Address
22 Regent Street
Nottingham
NG1 5BQ
Address changed on
28 Dec 2023
(1 year 10 months ago)
Previous address was
3 North Street Oadby Leicester LE2 5AH England
Companies in NG1 5BQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
3
Mr Henry Peter Flint
Director • PSC • British • Lives in England • Born in Jul 1984
Mr Andre Vrona
PSC • British • Lives in England • Born in Dec 1955
Mr Graham William Sykes
PSC • British • Lives in England • Born in Dec 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Elite Stone Tools Ltd
Mr Henry Peter Flint is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
8
Increased by 6 (+300%)
Total Assets
£108.66K
Increased by £19.27K (+22%)
Total Liabilities
-£173.64K
Increased by £48.59K (+39%)
Net Assets
-£64.98K
Decreased by £29.32K (+82%)
Debt Ratio (%)
160%
Increased by 19.91% (+14%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 28 Dec 2023
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 28 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 Jul 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 30 Dec 2022
Confirmation Submitted
3 Years Ago on 13 Jul 2022
Micro Accounts Submitted
3 Years Ago on 8 Jun 2022
Accounting Period Shortened
3 Years Ago on 8 Mar 2022
Mr Henry Peter Flint (PSC) Details Changed
4 Years Ago on 3 Aug 2021
Confirmation Submitted
4 Years Ago on 3 Aug 2021
Mr Henry Peter Flint Details Changed
4 Years Ago on 3 Aug 2021
Get Alerts
Get Credit Report
Discover Architectural And Heritage Scanning Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 20 December 2024
Submitted on 20 Feb 2025
Appointment of a voluntary liquidator
Submitted on 28 Dec 2023
Statement of affairs
Submitted on 28 Dec 2023
Registered office address changed from 3 North Street Oadby Leicester LE2 5AH England to 22 Regent Street Nottingham NG1 5BQ on 28 December 2023
Submitted on 28 Dec 2023
Resolutions
Submitted on 28 Dec 2023
Confirmation statement made on 9 June 2023 with no updates
Submitted on 24 Jul 2023
Micro company accounts made up to 31 March 2022
Submitted on 30 Dec 2022
Confirmation statement made on 9 June 2022 with no updates
Submitted on 13 Jul 2022
Micro company accounts made up to 31 March 2021
Submitted on 8 Jun 2022
Previous accounting period shortened from 30 June 2021 to 31 March 2021
Submitted on 8 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs