UKBizDB.co.uk

CPMG ARCHITECTS LIMITED

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

This company is commonly known as Cpmg Architects Limited. The company was founded 41 years ago and was given the registration number 01654594. The firm's registered office is in . You can find them at 23 Warser Gate, Nottingham, , . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CPMG ARCHITECTS LIMITED
Company Number:01654594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1982
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:23 Warser Gate, Nottingham, NG1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, St. Peters Gate, Nottingham, England, NG1 2JF

Secretary08 June 2012Active
13, St. Peters Gate, Nottingham, England, NG1 2JF

Director31 July 2017Active
13, St. Peters Gate, Nottingham, England, NG1 2JF

Director31 July 2017Active
39a, Easthorpe, Southwell, England, NG25 0HY

Director01 May 2006Active
The Gables, Hill Road, Orston, England,

Director01 May 2006Active
26, Church Street, Lambley, Nottingham, England, NG4 4QB

Director01 May 2006Active
13, St. Peters Gate, Nottingham, England, NG1 2JF

Director31 July 2017Active
13, St. Peters Gate, Nottingham, England, NG1 2JF

Director31 July 2017Active
Flat No 9 Navdeep Court, West Bridgford, Nottingham, NG2 6EL

Secretary-Active
2a Medina Drive, Tollerton, Nottingham, NG12 4EP

Secretary04 April 2001Active
1a Trevose Gardens, Sherwood, Nottingham, NG5 3FU

Secretary28 February 1993Active
7, The Lawns, Bramcote, Nottingham, NG9 3NF

Director04 April 2001Active
Flat No 9 Navdeep Court, West Bridgford, Nottingham, NG2 6EL

Director-Active
91 Rothesay Avenue, Lenton, Nottingham, NG7 1PW

Director-Active
1a Trevose Gardens, Sherwood, Nottingham, NG5 3FU

Director-Active
89 Imperial Road, Beeston, Nottingham, NG9 1FE

Director01 May 2006Active
Brandon House, High Street, Orston, NG13 9NU

Director-Active

People with Significant Control

Fg2h Limited
Notified on:08 February 2022
Status:Active
Country of residence:England
Address:13, St. Peters Gate, Nottingham, England, NG1 2JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-29Accounts

Accounts with accounts type small.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-01-25Accounts

Accounts with accounts type small.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

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

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type small.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-01-28Accounts

Accounts with accounts type small.

Download
2019-01-21Officers

Change person director company with change date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type small.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Resolution

Resolution.

Download
2017-08-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.