This company is commonly known as Danks Badnell Architects Limited. The company was founded 10 years ago and was given the registration number 08578487. The firm's registered office is in WINDSOR. You can find them at King's Stables, 3 - 4 Osborne Mews, Windsor, Berkshire. This company's SIC code is 71111 - Architectural activities.
Name | : | DANKS BADNELL ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 08578487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | King's Stables, 3 - 4 Osborne Mews, Windsor, Berkshire, SL4 3DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
March Cottage, Moyleen Rise, Marlow, United Kingdom, SL7 2DP | Director | 20 June 2013 | Active |
27, The Square, Latimer, Chesham, United Kingdom, HP5 1TY | Director | 20 June 2013 | Active |
41, Maidenhead Court Park, Maidenhead, United Kingdom, SL6 8HN | Director | 20 June 2013 | Active |
Danks Badnell Holdings Ltd | ||
Notified on | : | 20 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | King's Stables, 3 - 4 Osborne Mews, Windsor, United Kingdom, SL4 3DE |
Nature of control | : |
|
Roger Christopher Danks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | March Cottage, Moyleen Rise, Marlow, United Kingdom, SL7 2DP |
Nature of control | : |
|
Mr Neil David Oakley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41, Maidenhead Court Park, Maidenhead, United Kingdom, SL6 8HN |
Nature of control | : |
|
Christopher James Gregory | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, The Square, Chesham, United Kingdom, HP5 1TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.