UKBizDB.co.uk

ATELIER ARCHITECTURE & DESIGN LIMITED

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

This company is commonly known as Atelier Architecture & Design Limited. The company was founded 29 years ago and was given the registration number 02933655. The firm's registered office is in TRING. You can find them at 72-80 Akeman Street, , Tring, Herts. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ATELIER ARCHITECTURE & DESIGN LIMITED
Company Number:02933655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:72-80 Akeman Street, Tring, Herts, England, HP23 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Akeman Business Park, 81-82 Akeman Street, Tring, HP23 4AF

Director01 June 2004Active
3rd, Floor Tring House, 77-81 High Street, Tring, HP23 4AB

Secretary31 May 2000Active
Spectrum House, 20-26 Cursitor Street, London, EC4A 1HY

Secretary11 August 1995Active
23 Orchard Road, St. Michaels, Tenterden, TN30 6ED

Secretary14 August 1995Active
Spectrum House, 20-26 Cursitor Street, London, EC4A 1HY

Corporate Nominee Secretary27 May 1994Active
Spectrum House 20-26 Cursitor Street, London, EC4A 1HY

Director11 August 1995Active
3, Farmery Court Benningfield Gardens, Castle Village, Berkhamsted, HP4 2GZ

Director14 August 1995Active
23 Orchard Road, St. Michaels, Tenterden, TN30 6ED

Director14 August 1995Active
Spectrum House, 20-26 Cursitor Street, London, EC4A 1HY

Corporate Nominee Director27 May 1994Active

People with Significant Control

Mr Stephen Melvin
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Atelier Architecture & Design Ltd, The Studio, 6 Marsworth Wharf, Bucks, England, HP23 4BW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Address

Change registered office address company with date old address new address.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Address

Change registered office address company with date old address new address.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Address

Change registered office address company with date old address new address.

Download
2016-06-06Officers

Change person director company with change date.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Address

Change registered office address company with date old address new address.

Download
2015-03-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.