This company is commonly known as Seymour Architecture Limited. The company was founded 15 years ago and was given the registration number 06884806. The firm's registered office is in MORPETH. You can find them at 1 The Old Stables, Greys Yard, Morpeth, Northumberland. This company's SIC code is 71111 - Architectural activities.
Name | : | SEYMOUR ARCHITECTURE LIMITED |
---|---|---|
Company Number | : | 06884806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Old Stables, Greys Yard, Morpeth, Northumberland, United Kingdom, NE61 1QD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Old Stables, Greys Yard, Morpeth, United Kingdom, NE61 1QD | Director | 01 October 2018 | Active |
2nd Floor Suite 5 Regent Centre, Bulman House, Gosforth, Newcastle, NE3 3LS | Director | 11 May 2017 | Active |
Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF | Secretary | 22 April 2009 | Active |
1 The Old Stable, Greys Yard, Morpeth, United Kingdom, NE61 1QD | Director | 17 July 2023 | Active |
1 The Old Stables, Greys Yard, Morpeth, United Kingdom, NE61 1QD | Director | 22 April 2009 | Active |
Mr Andrew Joseph Bowkett | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | 2nd Floor Suite 5 Regent Centre, Bulman House, Newcastle, NE3 3LS |
Nature of control | : |
|
Ms Sarah Sabin | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Address | : | 2nd Floor Suite 5 Regent Centre, Bulman House, Newcastle, NE3 3LS |
Nature of control | : |
|
Mr Paul Seymour | ||
Notified on | : | 22 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 The Old Stables, Greys Yard, Morpeth, United Kingdom, NE61 1QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Insolvency | Liquidation disclaimer notice. | Download |
2024-03-06 | Insolvency | Liquidation disclaimer notice. | Download |
2024-02-27 | Address | Change registered office address company with date old address new address. | Download |
2024-02-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-27 | Resolution | Resolution. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.