UKBizDB.co.uk

DEREK MORRIS ARCHITECTS LIMITED

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

This company is commonly known as Derek Morris Architects Limited. The company was founded 19 years ago and was given the registration number 05300989. The firm's registered office is in . You can find them at 32 Pinchbeck Road, Spalding, , . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DEREK MORRIS ARCHITECTS LIMITED
Company Number:05300989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2004
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:32 Pinchbeck Road, Spalding, PE11 1QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Barn Malt Kiln Road, Fenton, Lincoln, LN1 2EW

Director30 November 2004Active
Long Barn Malt Kiln Road, Fenton, Lincoln, LN1 2EW

Secretary30 November 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 November 2004Active
4 Norwich Close, Washingborough, Lincoln, LN4 1SW

Director30 November 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 November 2004Active

People with Significant Control

Mr Derek Morris
Notified on:01 July 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Long Barn, Malt Kiln Road, Fenton, Lincoln, United Kingdom, LN1 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Raymond Miller
Notified on:01 July 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:4 Norwich Close, Washingborough, United Kingdom, LN4 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-11Dissolution

Dissolution application strike off company.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Accounts

Accounts with accounts type total exemption small.

Download
2013-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Accounts

Accounts with accounts type total exemption small.

Download
2012-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-14Accounts

Accounts with accounts type total exemption small.

Download
2011-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.