STEN ARCHITECTURE LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 5RA
Company number 08865776
Status Active
Incorporation Date 28 January 2014
Company Type Private Limited Company
Address SUITE 4, UNIT 1 BENTON OFFICE PARK, BENNETT AVENUE, HORBURY, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 5RA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Change of share class name or designation. The most likely internet sites of STEN ARCHITECTURE LIMITED are www.stenarchitecture.co.uk, and www.sten-architecture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Sten Architecture Limited is a Private Limited Company. The company registration number is 08865776. Sten Architecture Limited has been working since 28 January 2014. The present status of the company is Active. The registered address of Sten Architecture Limited is Suite 4 Unit 1 Benton Office Park Bennett Avenue Horbury Wakefield West Yorkshire England Wf4 5ra. . HICKS, Simon Spencer is a Director of the company. LINK, Stuart is a Director of the company. SIMCOX, Benjamin Matthew is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Architectural activities".


Current Directors

Director
HICKS, Simon Spencer
Appointed Date: 01 May 2014
52 years old

Director
LINK, Stuart
Appointed Date: 03 March 2014
47 years old

Director
SIMCOX, Benjamin Matthew
Appointed Date: 03 March 2014
47 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 03 March 2014
Appointed Date: 28 January 2014
67 years old

STEN ARCHITECTURE LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
12 Apr 2016
Total exemption small company accounts made up to 29 February 2016
09 Feb 2016
Change of share class name or designation
09 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 225

...
... and 10 more events
22 Apr 2014
Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100

03 Mar 2014
Appointment of Benjamin Matthew Simcox as a director
03 Mar 2014
Termination of appointment of Jonathon Round as a director
03 Mar 2014
Appointment of Stuart Link as a director
28 Jan 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)