UKBizDB.co.uk

HORSLEY HUBER ARCHITECTS LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Castleberg Studio, 134 Newport Road, Stafford, Staffordshire, ST16 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castleberg Studio, 134 Newport Road, Stafford, ST16 2HB

Secretary01 June 2019Active
Castleberg Studio, 134 Newport Road, Stafford, ST16 2HB

Director01 April 2005Active
Castleberg Studio, 134 Newport Road, Stafford, ST16 2HB

Director04 July 2016Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary15 July 2004Active
36, Caernarvon Avenue, Stone, England, ST15 8YW

Secretary17 June 2013Active
Drumble Cottage, School Lane, Chebsey, ST21 6JU

Secretary15 July 2004Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director15 July 2004Active
46 Harnage Bank, Cressage, Shrewsbury, SY5 6EN

Director15 July 2004Active
36 Caernarvon Avenue, Stone, ST15 8YW

Director01 April 2005Active
The Garden House, 133a Cannock Road, Stafford, ST17 0QL

Director15 July 2004Active
Drumble Cottage, School Lane, Chebsey, ST21 6JU

Director15 July 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Officers

Change person secretary company with change date.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Appoint person secretary company with name date.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.