This company is commonly known as Helyer Davies Architects Ltd. The company was founded 20 years ago and was given the registration number 04917983. The firm's registered office is in EMSWORTH. You can find them at 1 The Old Flour Mill, Queen Street, Emsworth, Hampshire. This company's SIC code is 71111 - Architectural activities.
Name | : | HELYER DAVIES ARCHITECTS LTD |
---|---|---|
Company Number | : | 04917983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Old Flour Mill, Queen Street, Emsworth, Hampshire, PO10 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT | Secretary | 01 October 2003 | Active |
1, The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT | Director | 01 April 2010 | Active |
1, The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT | Director | 01 October 2003 | Active |
1, The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT | Director | 01 October 2003 | Active |
1, The Old Flour Mill, Queen Street, Emsworth, PO10 7BT | Director | 07 March 2022 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 01 October 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 01 October 2003 | Active |
Mr Martin Richard Helyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT |
Nature of control | : |
|
Mrs Kim Amanda Helyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 The Old Flour Mill, Queen Street, Emsworth, United Kingdom, PO10 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-27 | Capital | Capital name of class of shares. | Download |
2020-02-27 | Resolution | Resolution. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-18 | Officers | Change person director company with change date. | Download |
2017-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Miscellaneous | Legacy. | Download |
2017-03-27 | Officers | Change person director company with change date. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.