Warning: file_put_contents(c/655bb4e34218db14e2044ee9cc40bbd4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rda Consulting Architects (kent) Limited, TN25 6SX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RDA CONSULTING ARCHITECTS (KENT) LIMITED

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

This company is commonly known as Rda Consulting Architects (kent) Limited. The company was founded 9 years ago and was given the registration number 09363947. The firm's registered office is in ASHFORD. You can find them at 17-20 Evegate Park Barn, Evegate, Ashford, Kent. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:RDA CONSULTING ARCHITECTS (KENT) LIMITED
Company Number:09363947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:17-20 Evegate Park Barn, Evegate, Ashford, Kent, United Kingdom, TN25 6SX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 & 18 Evegate Park Barn, Evegate, Ashford, United Kingdom, TN25 6SX

Director22 December 2014Active
17 & 18 Evegate Park Barn, Evegate, Ashford, United Kingdom, TN25 6SX

Director22 December 2014Active
V J Peake & Co, 14 Evegate Business Park, Ashford, United Kingdom, TN25 6SX

Director22 December 2014Active
17-20 Evegate Park Barn, Evegate, Ashford, United Kingdom, TN25 6SX

Director22 December 2014Active

People with Significant Control

Mr Patrick James Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:17-20 Evegate Park Barn, Evegate, Ashford, United Kingdom, TN25 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Rees Dobson
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:17 & 18 Evegate Park Barn, Evegate, Ashford, United Kingdom, TN25 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael William Head
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:17 & 18 Evegate Park Barn, Evegate, Ashford, United Kingdom, TN25 6SX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Address

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

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Address

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

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-04Capital

Capital return purchase own shares.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.