Alpex Architecture Limited

General information

Name:

Alpex Architecture Ltd

Office Address:

Workshop 17 Royal Victoria Patriotic Building John Archer Way SW18 3SX London

Number: 07179641

Incorporation date: 2010-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Alpex Architecture Limited firm has been operating in this business field for fourteen years, as it's been founded in 2010. Started with Registered No. 07179641, Alpex Architecture was set up as a Private Limited Company with office in Workshop 17 Royal Victoria Patriotic Building, London SW18 3SX. It has been already seven years that It's business name is Alpex Architecture Limited, but until 2017 the name was P&P Architecture and up to that point, up till 21st February 2017 the business was known as Alpex Architecture. This means it has used four different names. This enterprise's declared SIC number is 71111 : Architectural activities. Alpex Architecture Ltd reported its account information for the financial year up to Thu, 31st Mar 2022. The business latest confirmation statement was submitted on Sun, 5th Mar 2023.

According to the latest data, the following limited company is the workplace of just one director: Laura P., who was appointed in March 2010. Since 5th March 2010 Andrea P., had performed the duties for the following limited company up to the moment of the resignation on 21st July 2010. As a follow-up another director, specifically Carlo T. gave up the position in March 2011.

  • Previous company's names
  • Alpex Architecture Limited 2017-02-27
  • P&p Architecture Ltd 2017-02-21
  • Alpex Architecture Limited 2014-02-18
  • Alpex Architecture & Engineering Ltd 2010-03-05

Financial data based on annual reports

Company staff

Laura P.

Role: Director

Appointed: 05 March 2010

Latest update: 10 February 2024

People with significant control

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

Laura P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 20 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

The Garden House 163a Trinity Road

Post code:

SW17 7HL

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Jamieson Stone Llp

Address:

Windsor House 40/41 Great Castle Street

Post code:

W1W 8LU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
14
Company Age

Similar companies nearby

Closest companies