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.
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 | : |
|
Registered Address | : | The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ | Secretary | 01 March 2009 | Active |
21, Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ | Director | 01 May 2007 | Active |
15 Priory Close, Graigwen, Pontypridd, CF37 2ER | Secretary | 01 December 2003 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 06 October 2003 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 23 July 2003 | Active |
Castle Edge St Quentins Hill, Llanblethian, Cowbridge, CF71 7JZ | Secretary | 13 March 1995 | Active |
25 Ty Gwyn Road, Rhiwbina, Cardiff, CF14 6NF | Secretary | 01 May 2002 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 21 February 1995 | Active |
Top House, Llandevaud, Newport, CF64 4LR | Director | 13 March 1995 | Active |
15 Priory Close, Graigwen, Pontypridd, CF37 2ER | Director | 01 May 2001 | Active |
Old Mill Cottage, St Fagans, Cardiff, | Director | 13 March 1995 | Active |
Simla House, 36 Dryhill Park Road, Tonbridge, TN10 3BU | Director | 20 April 1995 | Active |
Castle Edge St Quentins Hill, Llanblethian, Cowbridge, CF71 7JZ | Director | 13 March 1995 | Active |
10 Hedl Y Cadno, Thornhill, Cardiff, | Director | 17 March 1995 | Active |
Pwll-Y-Min Crescent, Peterston-Super-Ely, Cardiff, | Director | 13 March 1995 | Active |
25 Ty Gwyn Road, Rhiwbina, Cardiff, CF14 6NF | Director | 13 March 1995 | Active |
154 Ridgeway Road, Rumney, Cardiff, CF3 9AF | Director | 13 March 1995 | Active |
40 Tyn Y Parc Road, Rhiwbina, Cardiff, CF14 6BP | Director | 01 May 1999 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 21 February 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-20 | Gazette | Gazette notice voluntary. | Download |
2022-12-13 | Dissolution | Dissolution application strike off company. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
2017-02-01 | Officers | Change person secretary company with change date. | Download |
2016-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.