UKBizDB.co.uk

HSSP ARCHITECTS LIMITED

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

This company is commonly known as Hssp Architects Limited. The company was founded 16 years ago and was given the registration number 06364232. The firm's registered office is in MELTON MOWBRAY. You can find them at Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HSSP ARCHITECTS LIMITED
Company Number:06364232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB

Secretary07 September 2007Active
Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB

Director07 September 2007Active
Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB

Director03 September 2019Active
Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB

Director03 September 2019Active
Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB

Director07 September 2007Active
Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB

Director07 September 2007Active
Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB

Director03 September 2019Active

People with Significant Control

Mr Nicholas John Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Christopher Botterill
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-24Officers

Change person director company with change date.

Download
2019-10-08Incorporation

Memorandum articles.

Download
2019-10-08Resolution

Resolution.

Download
2019-10-07Capital

Capital name of class of shares.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.