UKBizDB.co.uk

HLN ARCHITECTS (MIDLANDS) LIMITED

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

This company is commonly known as Hln Architects (midlands) Limited. The company was founded 29 years ago and was given the registration number 03024625. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HLN ARCHITECTS (MIDLANDS) LIMITED
Company Number:03024625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1995
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ

Secretary01 March 2009Active
21, Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ

Director01 May 2007Active
15 Priory Close, Graigwen, Pontypridd, CF37 2ER

Secretary01 December 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary06 October 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary23 July 2003Active
Castle Edge St Quentins Hill, Llanblethian, Cowbridge, CF71 7JZ

Secretary13 March 1995Active
25 Ty Gwyn Road, Rhiwbina, Cardiff, CF14 6NF

Secretary01 May 2002Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary21 February 1995Active
Top House, Llandevaud, Newport, CF64 4LR

Director13 March 1995Active
15 Priory Close, Graigwen, Pontypridd, CF37 2ER

Director01 May 2001Active
Old Mill Cottage, St Fagans, Cardiff,

Director13 March 1995Active
Simla House, 36 Dryhill Park Road, Tonbridge, TN10 3BU

Director20 April 1995Active
Castle Edge St Quentins Hill, Llanblethian, Cowbridge, CF71 7JZ

Director13 March 1995Active
10 Hedl Y Cadno, Thornhill, Cardiff,

Director17 March 1995Active
Pwll-Y-Min Crescent, Peterston-Super-Ely, Cardiff,

Director13 March 1995Active
25 Ty Gwyn Road, Rhiwbina, Cardiff, CF14 6NF

Director13 March 1995Active
154 Ridgeway Road, Rumney, Cardiff, CF3 9AF

Director13 March 1995Active
40 Tyn Y Parc Road, Rhiwbina, Cardiff, CF14 6BP

Director01 May 1999Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director21 February 1995Active

People with Significant Control

Mr Anthony Ash
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:Wales
Address:21, Neptune Court, Cardiff, Wales, CF24 5PJ
Nature of control:
  • Significant influence or control
Mr Paul Frowen
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Wales
Address:21, Neptune Court, Cardiff, Wales, CF24 5PJ
Nature of control:
  • Significant influence or control
Mr Michael O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Wales
Address:21, Neptune Court, Cardiff, Wales, CF24 5PJ
Nature of control:
  • Significant influence or control

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 (8 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
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Address

Change registered office address company with date old address new address.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Change person director company with change date.

Download
2017-02-01Officers

Change person secretary company with change date.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.