UKBizDB.co.uk

ALLAN JOYCE ARCHITECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allan Joyce Architects Limited. The company was founded 18 years ago and was given the registration number 05756164. The firm's registered office is in NOTTINGHAM. You can find them at 16-20 Bath Street, , Nottingham, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ALLAN JOYCE ARCHITECTS LIMITED
Company Number:05756164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:16-20 Bath Street, Nottingham, England, NG1 1DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-20, Bath Street, Nottingham, England, NG1 1DF

Secretary24 March 2006Active
16-20, Bath Street, Nottingham, England, NG1 1DF

Director24 March 2006Active
16 - 20, Bath Street, Nottingham, United Kingdom, NG1 1DF

Director15 October 2021Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 March 2006Active
16-20, Bath Street, Nottingham, England, NG1 1DF

Director01 August 2007Active
16-20, Bath Street, Nottingham, England, NG1 1DF

Director24 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 March 2006Active

People with Significant Control

Mr Clive Hewitt
Notified on:24 March 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:16-20, Bath Street, Nottingham, England, NG1 1DF
Nature of control:
  • Significant influence or control
Mr Allan Thomas Joyce
Notified on:24 March 2017
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:16-20, Bath Street, Nottingham, England, NG1 1DF
Nature of control:
  • Significant influence or control
Patricia Akers
Notified on:24 March 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:16-20, Bath Street, Nottingham, England, NG1 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Clive Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:16 - 20, Bath Street, Nottingham, United Kingdom, NG1 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patricia Akers
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:16 - 20, Bath Street, Nottingham, United Kingdom, NG1 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-11-24Resolution

Resolution.

Download
2021-10-29Incorporation

Memorandum articles.

Download
2021-10-15Capital

Capital allotment shares.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-04-26Capital

Capital cancellation shares.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Capital

Capital return purchase own shares.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-17Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.