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.
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 | : |
|
Registered Address | : | 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH | Secretary | 01 July 2011 | Active |
43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH | Director | 14 January 2003 | Active |
5 Hillside, Ingleton, Darlington, DL2 3JH | Secretary | 19 June 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 15 June 2001 | Active |
4 Diligence Way, Eaglescliffe, Stockton, TS16 0RR | Director | 26 March 2002 | Active |
43, Coniscliffe Road, Darlington, United Kingdom, DL3 7EH | Director | 09 June 2014 | Active |
41, Coniscliffe Road, Darlington, United Kingdom, DL3 7EH | Director | 01 November 2011 | Active |
5 Hillside, Ingleton, Darlington, DL2 3JH | Director | 19 June 2001 | Active |
5 Hillside, Ingleton, Darlington, DL2 3JH | Director | 19 June 2001 | Active |
3 Bankside, Yarm, TS15 9RH | Director | 13 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 15 June 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Officers | Change person secretary company with change date. | Download |
2015-06-24 | Officers | Change person director company with change date. | Download |
2015-06-24 | Address | Change registered office address company with date old address new address. | Download |
2015-03-28 | Change of name | Certificate change of name company. | Download |
2015-03-11 | Resolution | Resolution. | Download |
2015-03-11 | Change of name | Change of name notice. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.