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.
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 | : |
|
Registered Address | : | 26 Martingate, Martingate, Corsham, Wiltshire, SN13 0HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Martingate, Corsham, United Kingdom, SN13 0HL | Director | 01 April 2012 | Active |
26, Martingate, Corsham, United Kingdom, SN13 0HL | Director | 14 November 2022 | Active |
16, Little Notton Farmhouse, Notton Lacock, Chippenham, United Kingdom, SN15 2NF | Secretary | 24 January 1996 | Active |
East Woodlands Woodlands Drive, Winsley Hill Limpley Stoke, Bath, BA3 6EZ | Secretary | 24 October 1994 | Active |
60, Hayfields, Marshfield, Chippenham, SN14 8RA | Director | 01 April 2005 | Active |
16, Little Notton Farmhouse, Notton Lacock, Chippenham, United Kingdom, SN15 2NF | Director | 01 September 1997 | Active |
42 Nalla Gardens, Chelmsford, CM1 4AX | Director | 24 October 1994 | Active |
46 Cherington Road, Hanleaze, Bristol, BS10 5BJ | Director | 01 September 1997 | Active |
Millstone 23 Harlech Way, Willsbridge, Bristol, BS30 6US | Director | 12 December 2005 | Active |
East Woodlands Woodlands Drive, Winsley Hill Limpley Stoke, Bath, BA3 6EZ | Director | 24 October 1994 | Active |
26, Martingate, Corsham, England, SN13 0HL | Director | 09 November 2018 | Active |
26 Martingate, Martingate, Corsham, England, SN13 0HL | Director | 01 November 2014 | Active |
274 Bath Road, Keynsham, Bristol, BS31 1TG | Director | 01 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-21 | Officers | Change person director company with change date. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Capital | Capital return purchase own shares. | Download |
2023-01-10 | Capital | Capital cancellation shares. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.