UKBizDB.co.uk

FERGUSON MANN ARCHITECTS LIMITED

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

This company is commonly known as Ferguson Mann Architects Limited. The company was founded 37 years ago and was given the registration number 02128921. The firm's registered office is in BRISTOL. You can find them at 6 King Street, , Bristol, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:FERGUSON MANN ARCHITECTS LIMITED
Company Number:02128921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1987
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:6 King Street, Bristol, England, BS1 4EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, King Street, Bristol, England, BS1 4EQ

Secretary01 April 2020Active
6, King Street, Bristol, England, BS1 4EQ

Director01 May 2022Active
6, King Street, Bristol, England, BS1 4EQ

Director01 August 2018Active
6, King Street, Bristol, England, BS1 4EQ

Director01 June 2001Active
6, King Street, Bristol, England, BS1 4EQ

Secretary-Active
5 Cheyne Road, Stoke Bishop, Bristol, BS9 2DH

Director01 June 2001Active
6, King Street, Bristol, England, BS1 4EQ

Director-Active
6, King Street, Bristol, England, BS1 4EQ

Director01 June 2001Active
Flat 1 The Tobacco Factory, Southville, Bristol, BS3 1TF

Director-Active
6, King Street, Bristol, England, BS1 4EQ

Director01 August 2018Active
Yalberton Farm, Yalberton Road, Paignton, TQ4 7PE

Director01 June 2001Active
89 Sefton Park Road, St Andrews, Bristol, BS7 9AW

Director06 April 2006Active
94 Cromwell Road, St Andrews, Bristol, BS6 5EZ

Director-Active
7 Bath Road, Wells, BA5 3HP

Director01 August 2004Active

People with Significant Control

Mr Alastair Robert Carswell
Notified on:30 December 2023
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:6, King Street, Bristol, England, BS1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Roy Brown
Notified on:28 December 2023
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:6, King Street, Bristol, England, BS1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Balme
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:6, King Street, Bristol, England, BS1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David John Caird
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:6, King Street, Bristol, England, BS1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Goodliff
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:6, King Street, Bristol, England, BS1 4EQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-17Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-17Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person secretary company with change date.

Download
2023-04-19Capital

Capital return purchase own shares.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Capital

Capital return purchase own shares.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Capital

Capital cancellation shares.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.