ARCHITECTS PLUS LIMITED
KENT

Hellopages » Kent » Shepway » TN28 8BZ

Company number 04125119
Status Active
Incorporation Date 13 December 2000
Company Type Private Limited Company
Address 44 HIGH STREET, NEW ROMNEY, KENT, TN28 8BZ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 144 . The most likely internet sites of ARCHITECTS PLUS LIMITED are www.architectsplus.co.uk, and www.architects-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Ham Street Rail Station is 6.8 miles; to Westenhanger Rail Station is 8.7 miles; to Sandling Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Architects Plus Limited is a Private Limited Company. The company registration number is 04125119. Architects Plus Limited has been working since 13 December 2000. The present status of the company is Active. The registered address of Architects Plus Limited is 44 High Street New Romney Kent Tn28 8bz. . SHARPE, Colin John is a Secretary of the company. HENRY, Giles Andrew is a Director of the company. SHARPE, Colin John is a Director of the company. Secretary BROCKWELL, Pauline has been resigned. Secretary MAY, Doreen has been resigned. Director ELSE, Terence John has been resigned. Director WHITE, Kathleen Mary has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
SHARPE, Colin John
Appointed Date: 01 October 2009

Director
HENRY, Giles Andrew
Appointed Date: 13 December 2000
73 years old

Director
SHARPE, Colin John
Appointed Date: 13 December 2000
65 years old

Resigned Directors

Secretary
BROCKWELL, Pauline
Resigned: 30 September 2009
Appointed Date: 08 April 2003

Secretary
MAY, Doreen
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Director
ELSE, Terence John
Resigned: 31 December 2010
Appointed Date: 13 December 2000
74 years old

Director
WHITE, Kathleen Mary
Resigned: 13 December 2000
Appointed Date: 13 December 2000
76 years old

Persons With Significant Control

Mr Andrew Giles Henry
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin John Sharpe
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARCHITECTS PLUS LIMITED Events

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
01 Sep 2016
Micro company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 144

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 144

...
... and 43 more events
21 Dec 2000
New director appointed
21 Dec 2000
New secretary appointed
21 Dec 2000
Secretary resigned
21 Dec 2000
Director resigned
13 Dec 2000
Incorporation

ARCHITECTS PLUS LIMITED Charges

15 March 2012
Rent deposit deed
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Strummer Investmets (Tubs Hill) LLP
Description: Deposit sum of £5,850.00 see image for full details.