Allan Joyce Architects Limited

General information

Name:

Allan Joyce Architects Ltd

Office Address:

16-20 Bath Street NG1 1DF Nottingham

Number: 05756164

Incorporation date: 2006-03-24

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

05756164 is the registration number used by Allan Joyce Architects Limited. The company was registered as a Private Limited Company on Fri, 24th Mar 2006. The company has been active in this business for the last 18 years. This business can be contacted at 16-20 Bath Street in Nottingham. The area code assigned to this place is NG1 1DF. The firm's SIC and NACE codes are 71111 which stands for Architectural activities. The business latest financial reports describe the period up to 2022/07/31 and the latest annual confirmation statement was released on 2023/03/24.

3 transactions have been registered in 2013 with a sum total of £1,684. Cooperation with the Charnwood Borough Council council covered the following areas: Legal Costs/court Fees.

As found in this enterprise's register, since Fri, 15th Oct 2021 there have been two directors: Tobias E. and Patricia A.. To help the directors in their tasks, this business has been using the skills of Patricia A. as a secretary since the appointment on Fri, 24th Mar 2006.

Financial data based on annual reports

Company staff

Tobias E.

Role: Director

Appointed: 15 October 2021

Latest update: 17 February 2024

Patricia A.

Role: Secretary

Appointed: 24 March 2006

Latest update: 17 February 2024

Patricia A.

Role: Director

Appointed: 24 March 2006

Latest update: 17 February 2024

People with significant control

Patricia A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Patricia A.
Notified on 24 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Patricia A.
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clive H.
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clive H.
Notified on 24 March 2017
Ceased on 2 March 2021
Nature of control:
substantial control or influence
Allan J.
Notified on 24 March 2017
Ceased on 1 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-07-31 (AA)
filed on: 23rd, January 2024
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Charnwood Borough Council 3 £ 1 684.00
2013-03-12 12/03/2013_1665 £ 1 708.00 Legal Costs/court Fees
2013-03-19 19/03/2013_1666 £ 1 684.00 Legal Costs/court Fees
2013-03-26 26/03/2013_1664 £ -1 708.00 Legal Costs/court Fees

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
18
Company Age

Similar companies nearby

Closest companies