UKBizDB.co.uk

SMITH & MCHUGH ARCHITECTURE LIMITED

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

This company is commonly known as Smith & Mchugh Architecture Limited. The company was founded 30 years ago and was given the registration number 02916772. The firm's registered office is in LIVERPOOL. You can find them at 23 Roscoe Street, , Liverpool, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:SMITH & MCHUGH ARCHITECTURE LIMITED
Company Number:02916772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1994
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:23 Roscoe Street, Liverpool, England, L1 2SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, 40 Ullet Road, Liverpool, England, L17 3BP

Director01 January 2006Active
114 Evington, Tanhouse, Skelmersdale, WN8 6DN

Secretary31 May 1996Active
16 Rectory Road, Southport, PR9 7PU

Secretary29 March 1999Active
16 Rectory Road, Southport, PR9 7PU

Secretary01 January 1996Active
19 Addingham Avenue, Widnes, WA8 8YB

Secretary18 July 2002Active
Rotherwood South Crescent Road, Chester, CH4 7AU

Secretary07 April 1994Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary07 April 1994Active
Riversway 7 Victoria Crescent, Queens Park, Handbridge, CH4 7AX

Director07 April 1994Active
Rotherwood South Crescent Road, Chester, CH4 7AU

Director07 April 1994Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director07 April 1994Active

People with Significant Control

Mr Daniel Anthony Smith
Notified on:30 June 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:23, Roscoe Street, Liverpool, England, L1 2SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Peter Mchugh
Notified on:30 June 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:23, Roscoe Street, Liverpool, England, L1 2SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-07-21Dissolution

Dissolution application strike off company.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Address

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

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Officers

Termination secretary company with name termination date.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Officers

Change person director company with change date.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-05-23Address

Change registered office address company with date old address.

Download
2014-04-14Change of name

Certificate change of name company.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.