UKBizDB.co.uk

STIFF AND TREVILLION ARCHITECTS LIMITED

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

This company is commonly known as Stiff And Trevillion Architects Limited. The company was founded 16 years ago and was given the registration number 06548051. The firm's registered office is in ABINGDON. You can find them at 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:STIFF AND TREVILLION ARCHITECTS LIMITED
Company Number:06548051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

Secretary30 September 2017Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director28 March 2008Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

Director06 April 2016Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

Director06 April 2016Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Secretary28 March 2008Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director28 March 2008Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director28 March 2008Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director28 March 2008Active

People with Significant Control

Mr Michael Stiff
Notified on:01 October 2018
Status:Active
Date of birth:June 1956
Nationality:British
Address:2 Michaels Court, Hanney Road, Abingdon, OX13 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Blandy
Notified on:01 October 2018
Status:Active
Date of birth:August 1960
Nationality:British
Address:2 Michaels Court, Hanney Road, Abingdon, OX13 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Jon Campbell
Notified on:01 October 2018
Status:Active
Date of birth:January 1975
Nationality:British
Address:2 Michaels Court, Hanney Road, Abingdon, OX13 5HR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Capital

Capital allotment shares.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-01Capital

Capital cancellation shares.

Download
2021-04-01Capital

Capital return purchase own shares.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Capital

Capital return purchase own shares.

Download
2020-04-27Resolution

Resolution.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Capital

Capital cancellation shares.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.