Company number 01303475
Status Active
Incorporation Date 18 March 1977
Company Type Private Limited Company
Address THE WAREHOUSE, ANCHOR QUAY, FALMOUTH, CORNWALL, UNITED KINGDOM, TR10 8GZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 71129 - Other engineering activities
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 27 December 2016 with updates; Termination of appointment of Justin Russell Dodge as a director on 14 September 2016. The most likely internet sites of FALMOUTH ARCHITECTURAL SERVICES LIMITED are www.falmoutharchitecturalservices.co.uk, and www.falmouth-architectural-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Falmouth Town Rail Station is 1.9 miles; to Falmouth Docks Rail Station is 2.2 miles; to Truro Rail Station is 6.9 miles; to Redruth Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falmouth Architectural Services Limited is a Private Limited Company.
The company registration number is 01303475. Falmouth Architectural Services Limited has been working since 18 March 1977.
The present status of the company is Active. The registered address of Falmouth Architectural Services Limited is The Warehouse Anchor Quay Falmouth Cornwall United Kingdom Tr10 8gz. . KINVER, Susan is a Director of the company. MEEK, Daniel is a Director of the company. MEEK, Louisa is a Director of the company. Secretary BRADLEY, Jeremy Frank has been resigned. Secretary DODGE, Kim has been resigned. Secretary HAMER, Elaine has been resigned. Secretary SMITH, Pauline has been resigned. Secretary SMITH, Pauline has been resigned. Director ATKINS, Nigel Hodson has been resigned. Director BRADLEY, Jeremy Frank has been resigned. Director DODGE, Justin Russell has been resigned. Director JARVIS, Jason has been resigned. Director MARTIN, Anthony Skane has been resigned. Director MCGUINESS, Robert Neil has been resigned. Director SMITH, Christopher Stanley Francis has been resigned. Director SMITH, Geoffrey Leon has been resigned. Director SMITH, Pauline has been resigned. Director SMITH, Pauline has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
Current Directors
Resigned Directors
Secretary
DODGE, Kim
Resigned: 14 September 2016
Appointed Date: 02 September 2010
Secretary
HAMER, Elaine
Resigned: 10 March 2008
Appointed Date: 02 August 2006
Director
JARVIS, Jason
Resigned: 02 March 2015
Appointed Date: 18 March 2014
54 years old
Persons With Significant Control
Mrs Susan Kinver
Notified on: 14 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Daniel Meek
Notified on: 14 September 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Louisa Meek
Notified on: 14 September 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FALMOUTH ARCHITECTURAL SERVICES LIMITED Events
08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Jan 2017
Confirmation statement made on 27 December 2016 with updates
04 Oct 2016
Termination of appointment of Justin Russell Dodge as a director on 14 September 2016
04 Oct 2016
Termination of appointment of Kim Dodge as a secretary on 14 September 2016
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 108 more events
27 Jul 1987
Return made up to 30/06/87; no change of members
10 Jun 1986
Accounts for a small company made up to 31 January 1986
10 Jun 1986
Annual return made up to 26/05/86
18 Mar 1977
Incorporation
14 January 2008
Deposit agreement to secure own liabilities
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 July 1993
Assignment
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the right title and interest of the company in and to…
31 March 1983
Debenture
Delivered: 13 April 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over undertaking and all property…