UKBizDB.co.uk

GLANCY NICHOLLS ARCHITECTS LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Engine Room, 2 Newhall Square, Birmingham, B3 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU

Secretary01 June 2004Active
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU

Director01 January 2016Active
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU

Director03 January 2019Active
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU

Director01 June 2004Active
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU

Director01 January 2007Active
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU

Director03 January 2019Active
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU

Director03 January 2019Active
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU

Director01 June 2004Active
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU

Director01 July 2015Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary01 June 2004Active
The Engine Room, 2 Newhall Square, Birmingham, B3 1RU

Director01 July 2015Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director01 June 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person secretary company with change date.

Download
2020-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Accounts

Change account reference date company previous extended.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-22Capital

Second filing capital allotment shares.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.