This company is commonly known as Powell Dobson Architects Limited. The company was founded 24 years ago and was given the registration number 03873802. The firm's registered office is in CARDIFF. You can find them at Suite 1f, Building 1 The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, . This company's SIC code is 71111 - Architectural activities.
Name | : | POWELL DOBSON ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 03873802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1f, Building 1 The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA | Secretary | 31 July 2023 | Active |
Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA | Director | 06 April 2018 | Active |
Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA | Director | 06 April 2018 | Active |
Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA | Director | 01 October 2006 | Active |
Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA | Director | 19 July 2000 | Active |
Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA | Secretary | 30 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 November 1999 | Active |
Charterhouse, The Links Business Park, Cardiff, CF3 0LT | Director | 01 October 2006 | Active |
Charterhouse, The Links Business Park, Cardiff, CF3 0LT | Director | 19 July 2000 | Active |
Ty-Hir-Newydd, Michaelston-Y-Fedw Castleton, Cardiff, CF3 6XT | Director | 30 November 1999 | Active |
23 Lascelles Drive, Pontprennau, Cardiff, CF23 8NU | Director | 19 July 2000 | Active |
Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA | Director | 01 October 2006 | Active |
Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA | Director | 19 July 2000 | Active |
Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA | Director | 01 October 2006 | Active |
Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA | Director | 19 July 2000 | Active |
Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, Wales, CF3 5EA | Director | 19 July 2000 | Active |
Charterhouse, The Links Business Park, Cardiff, CF3 0LT | Director | 19 July 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Officers | Appoint person secretary company with name date. | Download |
2023-08-11 | Officers | Termination secretary company with name termination date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.