NARRACOTTS ARCHITECTS LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 1BL

Company number 04627176
Status Active
Incorporation Date 2 January 2003
Company Type Private Limited Company
Address 2 MONTPELLIER TERRACE, TORQUAY, DEVON, TQ1 1BL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 539 . The most likely internet sites of NARRACOTTS ARCHITECTS LIMITED are www.narracottsarchitects.co.uk, and www.narracotts-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Narracotts Architects Limited is a Private Limited Company. The company registration number is 04627176. Narracotts Architects Limited has been working since 02 January 2003. The present status of the company is Active. The registered address of Narracotts Architects Limited is 2 Montpellier Terrace Torquay Devon Tq1 1bl. . HUGHES, Lisa Anne is a Secretary of the company. HUGHES, Michael George is a Director of the company. Secretary MASKELL, Victor Michael has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MASKELL, Victor Michael has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HUGHES, Lisa Anne
Appointed Date: 30 April 2014

Director
HUGHES, Michael George
Appointed Date: 02 January 2003
66 years old

Resigned Directors

Secretary
MASKELL, Victor Michael
Resigned: 30 April 2014
Appointed Date: 02 January 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 02 January 2003
Appointed Date: 02 January 2003

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 02 January 2003
Appointed Date: 02 January 2003

Director
MASKELL, Victor Michael
Resigned: 30 April 2014
Appointed Date: 02 January 2003
73 years old

Persons With Significant Control

Mrs Lisa Anne Hughes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael George Hughes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NARRACOTTS ARCHITECTS LIMITED Events

11 Jan 2017
Confirmation statement made on 2 January 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 539

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 539

...
... and 40 more events
10 Jan 2003
New secretary appointed;new director appointed
10 Jan 2003
Secretary resigned
10 Jan 2003
Director resigned
10 Jan 2003
Registered office changed on 10/01/03 from: 76 whitchurch road cardiff CF14 3LX
02 Jan 2003
Incorporation