UKBizDB.co.uk

CHAMBERLAIN MOSS KING ARCHITECTURE LTD

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

This company is commonly known as Chamberlain Moss King Architecture Ltd. The company was founded 25 years ago and was given the registration number 03731657. The firm's registered office is in VALE OF GLAMORGAN. You can find them at 97a Glebe Street, Penarth, Vale Of Glamorgan, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CHAMBERLAIN MOSS KING ARCHITECTURE LTD
Company Number:03731657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:97a Glebe Street, Penarth, Vale Of Glamorgan, CF64 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Duchess Road, Osbaston, Monmouth, Wales, NP25 3HT

Secretary26 October 2018Active
97a Glebe Street, Penarth, Vale Of Glamorgan, CF64 1EE

Director31 March 2014Active
97a Glebe Street, Penarth, Vale Of Glamorgan, CF64 1EE

Director24 April 2019Active
8, Duchess Road, Osbaston, Monmouth, United Kingdom, NP25 3HT

Secretary28 February 2018Active
8, Duchess Road, Osbaston, Monmouth, United Kingdom, NP25 3HT

Secretary15 August 2006Active
The Annexe, 1a Augusta Road, Penarth, CF64 5RH

Secretary12 March 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary12 March 1999Active
8, Duchess Road, Osbaston, Monmouth, United Kingdom, NP25 3HT

Director01 January 2007Active
1a Augusta Road, Penarth, CF64 5RH

Director12 March 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director12 March 1999Active

People with Significant Control

Mr Phillip James Chamberlain
Notified on:16 January 2020
Status:Active
Date of birth:June 1982
Nationality:British
Address:97a Glebe Street, Vale Of Glamorgan, CF64 1EE
Nature of control:
  • Significant influence or control
Mr Matthew Thomas Moss
Notified on:16 January 2020
Status:Active
Date of birth:January 1982
Nationality:British
Address:97a Glebe Street, Vale Of Glamorgan, CF64 1EE
Nature of control:
  • Significant influence or control
Mr Anthony John Wilson King
Notified on:12 March 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Wales
Address:97a, Glebe Street, Penarth, Wales, CF64 1EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Resolution

Resolution.

Download
2020-01-29Change of name

Change of name request comments.

Download
2020-01-29Change of name

Change of name notice.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Officers

Appoint person secretary company with name date.

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-03-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.