UKBizDB.co.uk

HB ARCHITECTS LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Old Telephone Exchange, Albert Street, Rugby, Warwickshire, CV21 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Sandford Way, Dunchurch, Rugby, CV22 6NB

Director21 September 2009Active
The Old Telephone Exchange, Albert Street, Rugby, England, CV21 2SA

Director11 August 2021Active
The Old Telephone Exchange, 32-42 Albert Street, Rugby, England, CV21 2SA

Director11 August 2021Active
The Old Telephone Exchange, Albert Street, Rugby, England, CV21 2SA

Director11 August 2021Active
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

Director01 July 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.