UKBizDB.co.uk

CDP ARCHITECTURE LIMITED

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

This company is commonly known as Cdp Architecture Limited. The company was founded 24 years ago and was given the registration number 03923126. The firm's registered office is in CANTERBURY. You can find them at 22-23 North Lane, , Canterbury, Kent. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CDP ARCHITECTURE LIMITED
Company Number:03923126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:22-23 North Lane, Canterbury, Kent, CT2 7EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Cherry Garden Avenue, Folkestone, United Kingdom, CT19 5LF

Director20 January 2003Active
22-23, North Lane, Canterbury, United Kingdom, CT2 7EE

Director28 February 2019Active
57 Orchard Street, Rainham, Gillingham, ME8 9AB

Secretary10 February 2000Active
The Old Post Office, Upper Harbledown, Canterbury, CT2 9AN

Secretary10 February 2000Active
22-23, North Lane, Canterbury, Uk, CT2 7EE

Director17 May 2011Active
The Olde Post Office, Upper Harbledown, Canterbury, CT2 9AN

Director10 February 2000Active
The Old Post Office, Upper Harbledown, Canterbury, CT2 9AN

Director10 February 2000Active
22-23 North Lane, Canterbury, England, CT2 7EE

Director28 February 2019Active

People with Significant Control

Mr David James Houghton Botting
Notified on:01 August 2023
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:38, Cherry Garden Avenue, Folkestone, United Kingdom, CT19 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Richard Wicks
Notified on:01 August 2023
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:22-23, North Lane, Canterbury, United Kingdom, CT2 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Charles Tull
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:The Olde Post Office, Upper Harbledown, Canterbury, England, CT2 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Address

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

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination secretary company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.