This company is commonly known as Alan Higgs Architects Limited. The company was founded 18 years ago and was given the registration number 05773408. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 71129 - Other engineering activities.
Name | : | ALAN HIGGS ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 05773408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Prescot Street, London, E1 8NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2a1, Northside House, Mount Pleasant, Barnet, England, EN4 9EB | Director | 07 April 2006 | Active |
77, Ashmill Street, London, United Kingdom, NW1 6RA | Secretary | 07 April 2006 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Secretary | 07 April 2006 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 07 April 2006 | Active |
Mr Alan Robert Higgs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2a1, Northside House, Mount Pleasant, Barnet, England, EN4 9EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2021-04-20 | Change of name | Change of name notice. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Officers | Termination secretary company with name termination date. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Officers | Change person director company with change date. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.