Boyes Rees Architects Limited

General information

Name:

Boyes Rees Architects Ltd

Office Address:

C/o Leonard Curtis Sophia House 28 Cathedral Road CF11 9LJ Cardiff

Number: 02951683

Incorporation date: 1994-07-22

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Boyes Rees Architects Limited can be contacted at Cardiff at C/o Leonard Curtis Sophia House. Anyone can find the firm by its postal code - CF11 9LJ. This enterprise has been in the field on the British market for 30 years. This business is registered under the number 02951683 and their official state is in administration. This firm has operated under three names. The company's very first registered name, Horace Watkins Consultancy, was switched on Mon, 8th Aug 1994 to H.d.w. Architects (newport). The current name, used since 1998, is Boyes Rees Architects Limited. The firm's classified under the NACE and SIC code 71111 and their NACE code stands for Architectural activities. 2017-07-31 is the last time when the accounts were reported.

There is 1 director at the moment managing this limited company, specifically Mary B. who has been doing the director's duties since Fri, 22nd Jul 1994. Since 2018 Leon G., had been supervising this limited company up to the moment of the resignation in 2019. What is more another director, including Kieren M. quit 5 years ago.

  • Previous company's names
  • Boyes Rees Architects Limited 1998-09-30
  • H.d.w. Architects (newport) Limited 1994-08-08
  • Horace Watkins Consultancy Limited 1994-07-22

Financial data based on annual reports

Company staff

Mary B.

Role: Director

Appointed: 01 September 1994

Latest update: 21 February 2024

People with significant control

Executives with significant control over the firm are: Mary B. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. Gary L. has substantial control or influence over the company.

Mary B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 July 2017
Confirmation statement next due date 12 August 2020
Confirmation statement last made up date 01 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Extension of current accouting period to December 31, 2018 (AA01)
filed on: 30th, July 2018
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
29
Company Age

Closest Companies - by postcode