UKBizDB.co.uk

TRANTER MCMANUS ARCHITECTS LIMITED

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

This company is commonly known as Tranter Mcmanus Architects Limited. The company was founded 12 years ago and was given the registration number 07765899. The firm's registered office is in LONDON. You can find them at 2nd Floor, 4 Northington Street, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:TRANTER MCMANUS ARCHITECTS LIMITED
Company Number:07765899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:2nd Floor, 4 Northington Street, London, England, WC1N 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30/32 Aston House, Redburn Road, Westerhope, Newcastle Upon Tyne, NE5 1NB

Director05 June 2020Active
30/32 Aston House, Redburn Road, Westerhope, Newcastle Upon Tyne, NE5 1NB

Director05 June 2020Active
2nd Floor, 4 Northington Street, London, England, WC1N 2JG

Secretary07 September 2011Active
2nd Floor, 4 Northington Street, London, England, WC1N 2JG

Director07 September 2011Active
2nd Floor, 4 Northington Street, London, England, WC1N 2JG

Director07 September 2011Active

People with Significant Control

Medical Architecture And Art Projects Limited
Notified on:15 February 2019
Status:Active
Country of residence:England
Address:2nd Floor, 4 Northington Street, London, England, WC1N 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Judith Margaret Tranter
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:15, Whitehall, London, SW1A 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sheelagh Marie Therese Mcmanus
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:Irish
Address:15, Whitehall, London, SW1A 2DD
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
2024-04-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-12Address

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

Download
2022-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-28Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-23Address

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

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination secretary company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-09Accounts

Change account reference date company previous extended.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person secretary company with change date.

Download
2019-02-19Accounts

Change account reference date company previous extended.

Download
2019-02-19Address

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

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.