Company number 02190815
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address STUDIO 11, 2 KING CHARLES STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 6LS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 021908150003, created on 6 July 2016. The most likely internet sites of ACANTHUS W S M ARCHITECTS LIMITED are www.acanthuswsmarchitects.co.uk, and www.acanthus-w-s-m-architects.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and three months. Acanthus W S M Architects Limited is a Private Limited Company.
The company registration number is 02190815. Acanthus W S M Architects Limited has been working since 10 November 1987.
The present status of the company is Active. The registered address of Acanthus W S M Architects Limited is Studio 11 2 King Charles Street Leeds West Yorkshire England Ls1 6ls. The company`s financial liabilities are £399.16k. It is £40.98k against last year. And the total assets are £538.86k, which is £94.52k against last year. GLOVER, Paul Dennis is a Director of the company. PARR, Darren Richard is a Director of the company. WINGFIELD, Jonathon Roland is a Director of the company. Secretary DENISON, Douglas Richard has been resigned. Secretary WEBB, Jennifer Angela has been resigned. Director BROADHEAD, Michael John has been resigned. Director DENISON, Douglas Richard has been resigned. Director MOORHOUSE, Philip Stephen has been resigned. Director MOORHOUSE, Philip Stephen has been resigned. Director SEEGER, Andrew Lawrence has been resigned. Director SEEGER, Andrew Lawrence has been resigned. Director WEBB, Leslie John has been resigned. Director WEBB, Leslie John has been resigned. The company operates in "Architectural activities".
acanthus w s m architects Key Finiance
LIABILITIES
£399.16k
+11%
CASH
n/a
TOTAL ASSETS
£538.86k
+21%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
ACANTHUS W S M ARCHITECTS LIMITED Events
12 Jan 2017
Confirmation statement made on 28 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Registration of charge 021908150003, created on 6 July 2016
23 Jun 2016
Registered office address changed from Studio 11 the Basilica Building King Charles Street Leeds West Yorkshire LS1 6LS England to Studio 11 2 King Charles Street Leeds West Yorkshire LS1 6LS on 23 June 2016
14 Jun 2016
Registered office address changed from Woodhall Woodhall Lane Calverley Leeds LS28 5NY to Studio 11 the Basilica Building King Charles Street Leeds West Yorkshire LS1 6LS on 14 June 2016
...
... and 112 more events
23 Jan 1989
Return made up to 30/12/88; full list of members
18 Mar 1988
Secretary resigned;new secretary appointed
18 Mar 1988
Accounting reference date notified as 31/12
6 July 2016
Charge code 0219 0815 0003
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: National Westminister Bank PLC
Description: The property known as 11TH floor, the basilica, the…
10 March 2010
Debenture
Delivered: 13 March 2010
Status: Satisfied
on 18 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2000
Mortgage debenture
Delivered: 31 October 2000
Status: Satisfied
on 18 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…