This company is commonly known as Armstrong Burton Architects Ltd. The company was founded 27 years ago and was given the registration number 03243364. The firm's registered office is in CIRENCESTER. You can find them at Pegasus House Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire. This company's SIC code is 71111 - Architectural activities.
Name | : | ARMSTRONG BURTON ARCHITECTS LTD |
---|---|---|
Company Number | : | 03243364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pegasus House Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, United Kingdom, GL7 1RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Sheep Street, Cirencester, England, GL7 1RQ | Director | 11 March 2020 | Active |
Tufton Cottage, Roman Road, Little Aston, Sutton Coldfield, B74 3AR | Secretary | 12 June 2008 | Active |
Ferndale Lodge 1 Roberts Lane, Stourbridge, DY9 0YZ | Secretary | 29 August 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 August 1996 | Active |
Ferndale Lodge 1 Roberts Lane, Pedmore, Stourbridge, DY9 0YZ | Director | 29 August 1996 | Active |
Tufton Cottage, Roman Road, Little Aston, Sutton Coldfield, B74 3AR | Director | 12 June 2008 | Active |
Tufton Cottage, Roman Road, Sutton Coldfield, B74 3AR | Director | 17 April 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 August 1996 | Active |
33, Sheep Street, Cirencester, England, GL7 1RQ | Director | 11 March 2020 | Active |
The Cottage, Harborough Hall Birmingham Road, Kidderminster, DY10 3LG | Director | 01 July 1997 | Active |
Ferndale Lodge 1 Roberts Lane, Stourbridge, DY9 0YZ | Director | 29 August 1996 | Active |
Pegasus Planning Group Limited | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pegasus House, Querns Business Centre, Cirencester, United Kingdom, GL7 1RT |
Nature of control | : |
|
Mr Derek Paul Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | 260, Lichfield Road, Sutton Coldfield, B74 2UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type small. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination secretary company with name termination date. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.