This company is commonly known as @ Architect (uk) Limited. The company was founded 12 years ago and was given the registration number 08034653. The firm's registered office is in WEST HORNDON. You can find them at Clocktower House Suite No 2, Station Road, West Horndon, Essex. This company's SIC code is 71111 - Architectural activities.
Name | : | @ ARCHITECT (UK) LIMITED |
---|---|---|
Company Number | : | 08034653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2012 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clocktower House Suite No 2, Station Road, West Horndon, Essex, England, CM13 3XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Cleave Road, Sticklepath, Barnstaple, England, EX31 2DU | Secretary | 21 February 2019 | Active |
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB | Director | 23 October 2019 | Active |
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB | Director | 17 April 2012 | Active |
42, Sandmartin Crescent, Stanway, Colchester, England, CO3 8WZ | Secretary | 17 April 2012 | Active |
Suite 215 Waterhouse, Business Centre, Cromar Way, Chelmsford, CM1 2QE | Secretary | 14 March 2015 | Active |
42, Sandmartin Crescent, Stanway, Colchester, England, CO3 8WZ | Director | 17 April 2012 | Active |
Mr Jonathan Richard Levey | ||
Notified on | : | 20 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB |
Nature of control | : |
|
Mr Geoffrey Eaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clocktower House, Suite No 2, West Horndon, England, CM13 3XL |
Nature of control | : |
|
Mr Paul Sargent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-09-13 | Capital | Capital allotment shares. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Officers | Termination secretary company with name termination date. | Download |
2019-02-25 | Officers | Appoint person secretary company with name date. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.