UKBizDB.co.uk

NIVEN ARCHITECTS LTD

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

This company is commonly known as Niven Architects Ltd. The company was founded 22 years ago and was given the registration number 04235509. The firm's registered office is in DARLINGTON. You can find them at 43 Coniscliffe Road, , Darlington, Co. Durham. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:NIVEN ARCHITECTS LTD
Company Number:04235509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2001
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH

Secretary01 July 2011Active
43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH

Director14 January 2003Active
5 Hillside, Ingleton, Darlington, DL2 3JH

Secretary19 June 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 June 2001Active
4 Diligence Way, Eaglescliffe, Stockton, TS16 0RR

Director26 March 2002Active
43, Coniscliffe Road, Darlington, United Kingdom, DL3 7EH

Director09 June 2014Active
41, Coniscliffe Road, Darlington, United Kingdom, DL3 7EH

Director01 November 2011Active
5 Hillside, Ingleton, Darlington, DL2 3JH

Director19 June 2001Active
5 Hillside, Ingleton, Darlington, DL2 3JH

Director19 June 2001Active
3 Bankside, Yarm, TS15 9RH

Director13 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 June 2001Active

People with Significant Control

Mr Simon Andrew Crowe
Notified on:30 June 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:43 Coniscliffe Road, Darlington, DL3 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Officers

Change person secretary company with change date.

Download
2015-06-24Officers

Change person director company with change date.

Download
2015-06-24Address

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

Download
2015-03-28Change of name

Certificate change of name company.

Download
2015-03-11Resolution

Resolution.

Download
2015-03-11Change of name

Change of name notice.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.