MONTGOMERY ARCHITECTS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BS

Company number 05544991
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address 8 ST. ALDATES, OXFORD, OX1 1BS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MONTGOMERY ARCHITECTS LIMITED are www.montgomeryarchitects.co.uk, and www.montgomery-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Montgomery Architects Limited is a Private Limited Company. The company registration number is 05544991. Montgomery Architects Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Montgomery Architects Limited is 8 St Aldates Oxford Ox1 1bs. The company`s financial liabilities are £36.63k. It is £-20.85k against last year. The cash in hand is £10.25k. It is £-70.3k against last year. And the total assets are £66.24k, which is £-41.24k against last year. BOLTON, Jeannette Kay is a Secretary of the company. BOLTON, Jeannette Kay is a Director of the company. MONTGOMERY, Juliet Anne is a Director of the company. MONTGOMERY, Robert is a Director of the company. NUTTALL-SMITH, Tarusha is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


montgomery architects Key Finiance

LIABILITIES £36.63k
-37%
CASH £10.25k
-88%
TOTAL ASSETS £66.24k
-39%
All Financial Figures

Current Directors

Secretary
BOLTON, Jeannette Kay
Appointed Date: 24 August 2005

Director
BOLTON, Jeannette Kay
Appointed Date: 09 May 2008
64 years old

Director
MONTGOMERY, Juliet Anne
Appointed Date: 29 March 2007
65 years old

Director
MONTGOMERY, Robert
Appointed Date: 24 August 2005
71 years old

Director
NUTTALL-SMITH, Tarusha
Appointed Date: 21 April 2009
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Persons With Significant Control

Mr Robert Montgomery
Notified on: 24 August 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MONTGOMERY ARCHITECTS LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
06 Sep 2016
Confirmation statement made on 24 August 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 380

03 Sep 2015
Director's details changed for Miss Tarusha Nuttall-Smith on 3 September 2015
...
... and 36 more events
07 Mar 2006
New secretary appointed
13 Dec 2005
Registered office changed on 13/12/05 from: 37 st giles oxford oxfordshire OX1 3LR
13 Oct 2005
Accounting reference date shortened from 31/08/06 to 31/05/06
13 Oct 2005
Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100
24 Aug 2005
Incorporation

MONTGOMERY ARCHITECTS LIMITED Charges

20 October 2006
Rent deposit deed
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Osney Mead (Oxford) Limited
Description: The sum of £8,000 for rent.