UKBizDB.co.uk

CMS ARCHITECTS LTD

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

This company is commonly known as Cms Architects Ltd. The company was founded 29 years ago and was given the registration number 02982297. The firm's registered office is in CORSHAM. You can find them at 26 Martingate, Martingate, Corsham, Wiltshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CMS ARCHITECTS LTD
Company Number:02982297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1994
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71112 - Urban planning and landscape architectural activities
  • 74100 - specialised design activities
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:26 Martingate, Martingate, Corsham, Wiltshire, SN13 0HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Martingate, Corsham, United Kingdom, SN13 0HL

Director01 April 2012Active
26, Martingate, Corsham, United Kingdom, SN13 0HL

Director14 November 2022Active
16, Little Notton Farmhouse, Notton Lacock, Chippenham, United Kingdom, SN15 2NF

Secretary24 January 1996Active
East Woodlands Woodlands Drive, Winsley Hill Limpley Stoke, Bath, BA3 6EZ

Secretary24 October 1994Active
60, Hayfields, Marshfield, Chippenham, SN14 8RA

Director01 April 2005Active
16, Little Notton Farmhouse, Notton Lacock, Chippenham, United Kingdom, SN15 2NF

Director01 September 1997Active
42 Nalla Gardens, Chelmsford, CM1 4AX

Director24 October 1994Active
46 Cherington Road, Hanleaze, Bristol, BS10 5BJ

Director01 September 1997Active
Millstone 23 Harlech Way, Willsbridge, Bristol, BS30 6US

Director12 December 2005Active
East Woodlands Woodlands Drive, Winsley Hill Limpley Stoke, Bath, BA3 6EZ

Director24 October 1994Active
26, Martingate, Corsham, England, SN13 0HL

Director09 November 2018Active
26 Martingate, Martingate, Corsham, England, SN13 0HL

Director01 November 2014Active
274 Bath Road, Keynsham, Bristol, BS31 1TG

Director01 October 2003Active

People with Significant Control

Mr Peter James Blake
Notified on:30 January 2024
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:26, Martingate, Corsham, United Kingdom, SN13 0HL
Nature of control:
  • Significant influence or control
Cms Construction Consultants Ltd
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:26 Martingate, Corsham, United Kingdom, SN13 0HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Ronald Coleman
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Little Notton Farmhouse, 16 Notton, Lacock, United Kingdom, SN15 2NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Blake
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:60 Hayfield, Marshfield, Chippenham, England, SN14 8RA
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 (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
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Capital

Capital return purchase own shares.

Download
2023-01-10Capital

Capital cancellation shares.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Address

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

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.