This company is commonly known as Hb Architects Limited. The company was founded 36 years ago and was given the registration number 02172083. The firm's registered office is in RUGBY. You can find them at The Old Telephone Exchange, Albert Street, Rugby, Warwickshire. This company's SIC code is 71111 - Architectural activities.
Name | : | HB ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 02172083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Telephone Exchange, Albert Street, Rugby, Warwickshire, CV21 2SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 Sandford Way, Dunchurch, Rugby, CV22 6NB | Director | 21 September 2009 | Active |
The Old Telephone Exchange, Albert Street, Rugby, England, CV21 2SA | Director | 11 August 2021 | Active |
The Old Telephone Exchange, 32-42 Albert Street, Rugby, England, CV21 2SA | Director | 11 August 2021 | Active |
The Old Telephone Exchange, Albert Street, Rugby, England, CV21 2SA | Director | 11 August 2021 | Active |
16 Avonmere, Newbold On Avon, Rugby, CV21 1EB | Secretary | - | Active |
16 Avonmere, Newbold On Avon, Rugby, CV21 1EB | Director | - | Active |
Birch Cottage 3 The Thatchings, Rugby Road Dunchurch, Rugby, CV22 6PB | Director | - | Active |
83 Green Lanes, Wylde Green, Sutton Coldfield, B73 5JH | Director | 01 July 1995 | Active |
Hba Design Studio Limited | ||
Notified on | : | 11 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Telephone Exchange, 32-42 Albert Street, Rugby, England, CV21 2SA |
Nature of control | : |
|
Mr Paul Anthony Leonard | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | The Old Telephone Exchange, Albert Street, Rugby, CV21 2SA |
Nature of control | : |
|
Mr Richard Bryan Palmer | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | The Old Telephone Exchange, Albert Street, Rugby, CV21 2SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-12 | Officers | Termination secretary company with name termination date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.