UKBizDB.co.uk

HPW ARCHITECTURE LTD

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Secretary07 June 2002Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director03 May 2022Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director10 February 1998Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director27 September 2021Active
4 Sun Hill Crescent, Alresford, SO24 9NJ

Secretary10 February 1998Active
118 River Way, Christchurch, BH23 2QT

Secretary08 March 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 February 1998Active
Oculis House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA

Director06 January 2022Active
Oculis House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA

Director06 January 2022Active
4 Sun Hill Crescent, Alresford, SO24 9NJ

Director10 February 1998Active
Wade Park Farm, Salisbury Road, Ower Southampton, SO51 6AG

Director01 July 2017Active
Wade Park Farm, Salisbury Road, Ower Southampton, SO51 6AG

Director01 July 2017Active
Wade Park Farm, Salisbury Road, Ower Southampton, SO51 6AG

Director01 July 2017Active
Oculis House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA

Director01 July 2017Active
Oculis House, South Hampshire Industrial Park, Totton, Southampton, England, SO40 3SA

Director10 February 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 February 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-05-17Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Capital

Capital allotment shares.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-22Address

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

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.