UKBizDB.co.uk

ASBA ARCHITECTS LIMITED

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

This company is commonly known as Asba Architects Limited. The company was founded 22 years ago and was given the registration number 04424751. The firm's registered office is in NOTTINGHAM. You can find them at 276 Queens Road, Beeston, Nottingham, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:ASBA ARCHITECTS LIMITED
Company Number:04424751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:276 Queens Road, Beeston, Nottingham, NG9 2BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Piper Road, Houston, PA6 7JY

Secretary11 April 2006Active
141, Kennington Park Road, London, England, SE11 4JJ

Director31 May 2016Active
Design Practice, 10 Lynedoch Crescent, Glasgow, United Kingdom, G3 6EQ

Director31 December 2010Active
276, Queens Road, Beeston, Nottingham, United Kingdom, NG9 2BD

Director25 April 2002Active
32 Springfield Road, Moseley, Birmingham, B13 9NW

Director03 July 2002Active
14 Crossfield Close, Wardle, Rochdale, OL12 9JP

Secretary25 April 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary25 April 2002Active
Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom, E14 8PX

Director31 May 2009Active
17 Cranborne Avenue, Eastbourne, BN20 7TS

Director25 April 2002Active
9 Howard Place, Carlisle, CA1 1HR

Director03 July 2002Active
14 Crossfield Close, Wardle, Rochdale, OL12 9JP

Director25 April 2002Active
67-69 High Street, Finedon, Wellingborough, NN9 5JN

Director03 July 2002Active
39 Highfield Avenue, Kingsbury, London, NW9 0PX

Director22 July 2004Active
The Old Surgery, Crowle Road, Lambourn, Hungerford, England, RG17 8NR

Director24 January 2020Active
The Pest House, Baydon Road, Lambourn Hungerford, RG17 8NT

Director03 July 2002Active
Herongate, Presteigne, LD8 2LD

Director03 July 2002Active
62 Bickley Street, London, SW17 9NE

Director07 September 2006Active
176 Bassaleg Road, Newport, NP20 3PX

Director03 May 2004Active
The Smiddy, Ecclesmachan, Broxburn, EH52 6NG

Director03 July 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director25 April 2002Active

People with Significant Control

Mr Julian Vincent Owen
Notified on:01 January 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:276, Queens Road, Nottingham, England, NG9 2BD
Nature of control:
  • Significant influence or control

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
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-07Dissolution

Dissolution application strike off company.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-26Officers

Appoint person director company with name date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Officers

Termination director company with name termination date.

Download
2016-05-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.