UKBizDB.co.uk

SEYMOUR ARCHITECTURE LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 The Old Stables, Greys Yard, Morpeth, United Kingdom, NE61 1QD

Director01 October 2018Active
2nd Floor Suite 5 Regent Centre, Bulman House, Gosforth, Newcastle, NE3 3LS

Director11 May 2017Active
Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF

Secretary22 April 2009Active
1 The Old Stable, Greys Yard, Morpeth, United Kingdom, NE61 1QD

Director17 July 2023Active
1 The Old Stables, Greys Yard, Morpeth, United Kingdom, NE61 1QD

Director22 April 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Insolvency

Liquidation disclaimer notice.

Download
2024-03-06Insolvency

Liquidation disclaimer notice.

Download
2024-02-27Address

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

Download
2024-02-27Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-27Resolution

Resolution.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.