Company number 05532507
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address BATH BREWERY, TOLL BRIDGE ROAD, BATH, BA1 7DE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Statement of company's objects. The most likely internet sites of DESIGNSCAPE ARCHITECTS LIMITED are www.designscapearchitects.co.uk, and www.designscape-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Designscape Architects Limited is a Private Limited Company.
The company registration number is 05532507. Designscape Architects Limited has been working since 10 August 2005.
The present status of the company is Active. The registered address of Designscape Architects Limited is Bath Brewery Toll Bridge Road Bath Ba1 7de. The company`s financial liabilities are £117.78k. It is £47.43k against last year. The cash in hand is £58.99k. It is £-0.25k against last year. And the total assets are £186.66k, which is £50.69k against last year. THE P I PARTNERSHIP is a Secretary of the company. BACK, Spencer Ian is a Director of the company. MACKENZIE, Christopher James is a Director of the company. Secretary MACKENZIE, Karen Jane has been resigned. Secretary THE P I PARTNERSHIP has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director GRAHAM, Lynsey has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".
designscape architects Key Finiance
LIABILITIES
£117.78k
+67%
CASH
£58.99k
-1%
TOTAL ASSETS
£186.66k
+37%
All Financial Figures
Current Directors
Resigned Directors
Secretary
THEYDON SECRETARIES LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005
Director
GRAHAM, Lynsey
Resigned: 30 November 2006
Appointed Date: 10 August 2005
49 years old
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005
Persons With Significant Control
M Scape Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
S Scape Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
DESIGNSCAPE ARCHITECTS LIMITED Events
03 Feb 2017
Particulars of variation of rights attached to shares
03 Feb 2017
Change of share class name or designation
03 Feb 2017
Statement of company's objects
03 Feb 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
...
... and 39 more events
07 Sep 2005
New secretary appointed
11 Aug 2005
Registered office changed on 11/08/05 from: 25 hill road, theydon bois epping essex CM16 7LX
10 Aug 2005
Director resigned
10 Aug 2005
Secretary resigned
10 Aug 2005
Incorporation