UKBizDB.co.uk

AT ARCHITECTS LIMITED

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

This company is commonly known as At Architects Limited. The company was founded 19 years ago and was given the registration number 05320231. The firm's registered office is in LEAMINGTON SPA. You can find them at Kingsley House, 63 Holly Walk, Leamington Spa, Warwickshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:AT ARCHITECTS LIMITED
Company Number:05320231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Kingsley House, 63 Holly Walk, Leamington Spa, Warwickshire, CV32 4JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsley House, 63 Holly Walk, Leamington Spa, CV32 4JG

Director23 December 2004Active
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Director03 May 2019Active
63 Holly Walk, Leamington Spa, CV32 4JG

Secretary23 December 2004Active
Kingsley House, 63 Holly Walk, Leamington Spa, CV32 4JG

Director23 February 2016Active
63 Holly Walk, Leamington Spa, CV32 4JG

Director23 December 2004Active
Kingsley House, 63 Holly Walk, Leamington Spa, CV32 4JG

Director23 February 2016Active

People with Significant Control

Mr Edward Justin Whiting
Notified on:08 August 2023
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Highdown House, Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Significant influence or control
Whiting Architects Limited
Notified on:03 May 2019
Status:Active
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Michael Pugh
Notified on:08 December 2017
Status:Active
Date of birth:August 1959
Nationality:British
Address:Kingsley House, Leamington Spa, CV32 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Timothy John Morley
Notified on:21 December 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Kingsley House, Leamington Spa, CV32 4JG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-17Persons with significant control

Change to a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-10Mortgage

Mortgage satisfy charge full.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Miscellaneous

Legacy.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Resolution

Resolution.

Download
2019-05-28Capital

Capital variation of rights attached to shares.

Download
2019-05-28Capital

Capital name of class of shares.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Confirmation statement

Confirmation statement.

Download
2019-03-24Officers

Change person director company with change date.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.