ASBA ARCHITECTS LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
ASBA ARCHITECTS LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Dissolved - no longer trading.
ASBA ARCHITECTS LIMITED was incorporated 21 years ago on 25/04/2002 and has the registered number: 04424751. The accounts status is TOTAL EXEMPTION FULL.
ASBA ARCHITECTS LIMITED was incorporated 21 years ago on 25/04/2002 and has the registered number: 04424751. The accounts status is TOTAL EXEMPTION FULL.
ASBA ARCHITECTS LIMITED - NOTTINGHAM
This company is listed in the following categories:
94120 - Activities of professional membership organizations
94120 - Activities of professional membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 |
Registered Office
276 QUEENS ROAD
NOTTINGHAM
NG9 2BD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN PHILIP MCCULLOCH | Mar 1944 | British | Secretary | 2006-04-11 | CURRENT |
MR PHILIP JOHN MCCULLOCH | Mar 1944 | British | Director | 2010-12-31 | CURRENT |
MR DAVID THORP | Apr 1959 | British | Director | 2002-07-03 | CURRENT |
MS SUSANNA DOBSON | Jul 1963 | British | Director | 2016-05-31 | CURRENT |
MR JULIAN VINCENT OWEN | Feb 1962 | British | Director | 2002-04-25 | CURRENT |
STEPHEN BUTTLER | Sep 1948 | British | Director | 2002-07-03 UNTIL 2015-05-11 | RESIGNED |
MR WALTER ROBERT WOOD | Mar 1957 | British | Director | 2002-07-03 UNTIL 2007-07-01 | RESIGNED |
MR JASON SEE | Dec 1967 | British | Director | 2006-09-07 UNTIL 2016-05-31 | RESIGNED |
RUTH REED | Sep 1956 | British | Director | 2002-07-03 UNTIL 2006-05-31 | RESIGNED |
JASON DAVID WATKINS | Sep 1970 | British | Director | 2004-05-03 UNTIL 2009-03-31 | RESIGNED |
MR DUNCAN BRUCE MATHEWSON | Mar 1952 | British | Director | 2002-07-03 UNTIL 2017-01-24 | RESIGNED |
MR ANDREW JONATHAN BLAND KLEMZ | Aug 1959 | British | Director | 2020-01-24 UNTIL 2023-03-20 | RESIGNED |
MR MUKESH RATTAN HOTWANI | Aug 1957 | British | Director | 2004-07-22 UNTIL 2023-03-21 | RESIGNED |
JOHN ROBERT BALL | Mar 1952 | British | Director | 2002-04-25 UNTIL 2016-05-31 | RESIGNED |
MR NIC ANTONY | Aug 1968 | British | Director | 2009-05-31 UNTIL 2016-05-31 | RESIGNED |
IAIN STUART MORRICE HENDRY | Oct 1941 | British | Director | 2002-07-03 UNTIL 2004-06-03 | RESIGNED |
DAVID GARSIDE | Jul 1953 | British | Secretary | 2002-04-25 UNTIL 2006-12-01 | RESIGNED |
DAVID GARSIDE | Jul 1953 | British | Director | 2002-04-25 UNTIL 2006-12-01 | RESIGNED |
ENERGIZE SECRETARY LIMITED | Corporate Nominee Secretary | 2002-04-25 UNTIL 2002-04-25 | RESIGNED | ||
ENERGIZE DIRECTOR LIMITED | Corporate Nominee Director | 2002-04-25 UNTIL 2002-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Julian Vincent Owen | 2017-01-01 | 2/1962 | Nottingham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-05-2023 | 2023-09-14 | 31-05-2023 | £853 Cash £-468 equity |
Accounts filed on 31-05-2022 | 2023-02-15 | 31-05-2022 | £7,958 Cash £7,378 equity |
Accounts filed on 31-05-2021 | 2022-02-23 | 31-05-2021 | £12,872 Cash £11,845 equity |
Accounts filed on 31-05-2020 | 2021-01-07 | 31-05-2020 | £11,776 Cash £10,887 equity |
Accounts filed on 31-05-2019 | 2020-01-31 | 31-05-2019 | £12,743 Cash £10,677 equity |
Accounts filed on 31-05-2018 | 2019-02-28 | 31-05-2018 | £9,746 Cash £8,542 equity |
Accounts filed on 31-05-2017 | 2018-02-28 | 31-05-2017 | £6,675 Cash £5,899 equity |
Accounts filed on 31-05-2016 | 2017-02-24 | 31-05-2016 | £5,389 Cash £4,104 equity |
Accounts filed on 31-05-2015 | 2016-02-25 | 31-05-2015 | £7,893 Cash £6,240 equity |
Accounts filed on 31-05-2014 | 2015-02-26 | 31-05-2014 | £8,681 Cash £8,040 equity |