HOWARD ARCHITECTURAL SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5BJ

Company number 07155357
Status Active
Incorporation Date 11 February 2010
Company Type Private Limited Company
Address 6 LOWER PARK ROW, BRISTOL, BS1 5BJ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 10 . The most likely internet sites of HOWARD ARCHITECTURAL SERVICES LIMITED are www.howardarchitecturalservices.co.uk, and www.howard-architectural-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Howard Architectural Services Limited is a Private Limited Company. The company registration number is 07155357. Howard Architectural Services Limited has been working since 11 February 2010. The present status of the company is Active. The registered address of Howard Architectural Services Limited is 6 Lower Park Row Bristol Bs1 5bj. The company`s financial liabilities are £2.24k. It is £0.14k against last year. And the total assets are £7.29k, which is £-3.21k against last year. JOWSEY, Nigel Howard is a Secretary of the company. JOWSEY, Nigel Howard is a Director of the company. Secretary WALLIS, Christine Margaret has been resigned. Director WALLIS, Christine Margaret has been resigned. The company operates in "Architectural activities".


howard architectural services Key Finiance

LIABILITIES £2.24k
+6%
CASH n/a
TOTAL ASSETS £7.29k
-31%
All Financial Figures

Current Directors

Secretary
JOWSEY, Nigel Howard
Appointed Date: 31 January 2011

Director
JOWSEY, Nigel Howard
Appointed Date: 31 January 2011
71 years old

Resigned Directors

Secretary
WALLIS, Christine Margaret
Resigned: 31 January 2011
Appointed Date: 11 February 2010

Director
WALLIS, Christine Margaret
Resigned: 31 January 2011
Appointed Date: 11 February 2010
68 years old

Persons With Significant Control

Mr Nigel Howard Jowsey
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HOWARD ARCHITECTURAL SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10

30 Oct 2015
Total exemption small company accounts made up to 28 February 2015
06 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10

...
... and 11 more events
01 Feb 2011
Termination of appointment of Christine Wallis as a secretary
01 Feb 2011
Termination of appointment of Christine Wallis as a director
08 Oct 2010
Registered office address changed from 54 Church Street Charlton Kings Cheltenham Gloucestershire GL53 8AS United Kingdom on 8 October 2010
24 May 2010
Registered office address changed from 54 Church Street Charlton Kings Cheltenham Gloucestershire GL52 6LG United Kingdom on 24 May 2010
11 Feb 2010
Incorporation