This company is commonly known as Horsley Huber Architects Limited. The company was founded 19 years ago and was given the registration number 05180683. The firm's registered office is in STAFFORD. You can find them at Castleberg Studio, 134 Newport Road, Stafford, Staffordshire. This company's SIC code is 71111 - Architectural activities.
Name | : | HORSLEY HUBER ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 05180683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castleberg Studio, 134 Newport Road, Stafford, Staffordshire, ST16 2HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castleberg Studio, 134 Newport Road, Stafford, ST16 2HB | Secretary | 01 June 2019 | Active |
Castleberg Studio, 134 Newport Road, Stafford, ST16 2HB | Director | 01 April 2005 | Active |
Castleberg Studio, 134 Newport Road, Stafford, ST16 2HB | Director | 04 July 2016 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 15 July 2004 | Active |
36, Caernarvon Avenue, Stone, England, ST15 8YW | Secretary | 17 June 2013 | Active |
Drumble Cottage, School Lane, Chebsey, ST21 6JU | Secretary | 15 July 2004 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 15 July 2004 | Active |
46 Harnage Bank, Cressage, Shrewsbury, SY5 6EN | Director | 15 July 2004 | Active |
36 Caernarvon Avenue, Stone, ST15 8YW | Director | 01 April 2005 | Active |
The Garden House, 133a Cannock Road, Stafford, ST17 0QL | Director | 15 July 2004 | Active |
Drumble Cottage, School Lane, Chebsey, ST21 6JU | Director | 15 July 2004 | Active |
Mr Philip Stanley Bryan | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Castleberg Studio, 134 Newport Road, Stafford, ST16 2HB |
Nature of control | : |
|
Mr Steven Anthony Hibbert | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Castleberg Studio, 134 Newport Road, Stafford, ST16 2HB |
Nature of control | : |
|
Mr David George Nicholas Freeth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46, Harnage Bank, Shrewsbury, United Kingdom, SY5 6EN |
Nature of control | : |
|
Mr Joseph Andrew Huber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Drumble Cottage, School Lane, Chebsey, United Kingdom, ST21 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-07-04 | Officers | Change person secretary company with change date. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Officers | Appoint person secretary company with name date. | Download |
2019-06-03 | Officers | Termination secretary company with name termination date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.