This company is commonly known as Hpw Architecture Ltd. The company was founded 26 years ago and was given the registration number 03507734. The firm's registered office is in SOUTHAMPTON. You can find them at Oculis House South Hampshire Industrial Park, Totton, Southampton, . This company's SIC code is 71111 - Architectural activities.
Name | : | HPW ARCHITECTURE LTD |
---|---|---|
Company Number | : | 03507734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oculis House South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Secretary | 07 June 2002 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 03 May 2022 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 10 February 1998 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 27 September 2021 | Active |
4 Sun Hill Crescent, Alresford, SO24 9NJ | Secretary | 10 February 1998 | Active |
118 River Way, Christchurch, BH23 2QT | Secretary | 08 March 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 10 February 1998 | Active |
Oculis House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA | Director | 06 January 2022 | Active |
Oculis House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA | Director | 06 January 2022 | Active |
4 Sun Hill Crescent, Alresford, SO24 9NJ | Director | 10 February 1998 | Active |
Wade Park Farm, Salisbury Road, Ower Southampton, SO51 6AG | Director | 01 July 2017 | Active |
Wade Park Farm, Salisbury Road, Ower Southampton, SO51 6AG | Director | 01 July 2017 | Active |
Wade Park Farm, Salisbury Road, Ower Southampton, SO51 6AG | Director | 01 July 2017 | Active |
Oculis House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA | Director | 01 July 2017 | Active |
Oculis House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA | Director | 10 February 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 10 February 1998 | Active |
Mr Alexander Cameron Urquhart | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highland House, Mayflower Close, Eastleigh, England, SO53 4AR |
Nature of control | : |
|
Allegra-Lux Limited | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8 Lime Grove, Killay, Swansea, United Kingdom, SA2 7EG |
Nature of control | : |
|
Mr Gary Wilburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highland House, Mayflower Close, Eastleigh, England, SO53 4AR |
Nature of control | : |
|
Mr Alan Charles Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highland House, Mayflower Close, Eastleigh, England, SO53 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Capital | Capital allotment shares. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.