This company is commonly known as Glancy Nicholls Architects Limited. The company was founded 19 years ago and was given the registration number 05141809. The firm's registered office is in BIRMINGHAM. You can find them at The Engine Room, 2 Newhall Square, Birmingham, . This company's SIC code is 71111 - Architectural activities.
Name | : | GLANCY NICHOLLS ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 05141809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Engine Room, 2 Newhall Square, Birmingham, B3 1RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU | Secretary | 01 June 2004 | Active |
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU | Director | 01 January 2016 | Active |
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU | Director | 03 January 2019 | Active |
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU | Director | 01 June 2004 | Active |
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU | Director | 01 January 2007 | Active |
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU | Director | 03 January 2019 | Active |
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU | Director | 03 January 2019 | Active |
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU | Director | 01 June 2004 | Active |
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU | Director | 01 July 2015 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 01 June 2004 | Active |
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU | Director | 01 July 2015 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 01 June 2004 | Active |
Glancy Nicholls Holdings Limited | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Engine Room, 2 Newhall Square, Birmingham, England, B3 1RU |
Nature of control | : |
|
Mr Patrick Nicholls | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | The Engine Room, 2 Newhall Square, Birmingham, B3 1RU |
Nature of control | : |
|
Mr Lyndon Robert Glancy | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | The Engine Room, 2 Newhall Square, Birmingham, B3 1RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2020-03-17 | Officers | Change person secretary company with change date. | Download |
2020-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-02 | Accounts | Change account reference date company previous extended. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-12 | Resolution | Resolution. | Download |
2020-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-22 | Capital | Second filing capital allotment shares. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.