UKBizDB.co.uk

THE ARCHITECTURE & PLANNING GROUP LIMITED

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

This company is commonly known as The Architecture & Planning Group Limited. The company was founded 32 years ago and was given the registration number 02679161. The firm's registered office is in BRISTOL. You can find them at 5 York Court, Wilder Street, , Bristol, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:THE ARCHITECTURE & PLANNING GROUP LIMITED
Company Number:02679161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:5 York Court, Wilder Street, Bristol, BS2 8QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, York Court, Wilder Street, Bristol, BS2 8QH

Secretary13 July 2021Active
Studio 5 York Court, Wilder Street, Bristol, England, BS2 8QH

Director01 June 2018Active
5, York Court, Wilder Street, Bristol, BS2 8QH

Director31 May 2021Active
103 Effingham Road, St Andrews, Bristol, BS6 5AY

Secretary30 January 1992Active
14 King Street, Bristol, BS1 4EF

Secretary27 January 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 January 1992Active
103 Effingham Road, St Andrews, Bristol, BS6 5AY

Director30 January 1992Active
The Oak House, Lower Godney, Wells, BA5 1RZ

Director28 January 1992Active
11 Bucklands Lane, Nailsea, BS48 4PJ

Director30 January 1992Active
Laburnam Cottage 23 Kewstoke Road, Kewstoke, Weston Super Mare, BS22 9YD

Director30 January 1992Active
Ty Melin Mill Row, Boughrood, Brecon, LD3 0YD

Director09 June 1993Active
14 King Street, Bristol, BS1 4EF

Director27 January 1992Active
14 King Street, Bristol, BS1 4EF

Director27 January 1992Active
33 Salisbury Road, Redland, Bristol, BS6 7AR

Director30 January 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 January 1992Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Incorporation

Memorandum articles.

Download
2023-07-12Incorporation

Memorandum articles.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Change of constitution

Statement of companys objects.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Capital

Capital cancellation shares.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.