David Fawkner Architectural Design Limited

General information

Name:

David Fawkner Architectural Design Ltd

Office Address:

Heame House 23 Bilston Street DY3 1JA Dudley

Number: 06230016

Incorporation date: 2007-04-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

David Fawkner Architectural Design came into being in 2007 as a company enlisted under no 06230016, located at DY3 1JA Dudley at Heame House. The company has been in business for seventeen years and its last known status is active. This firm's declared SIC number is 70100 which stands for Activities of head offices. The company's latest financial reports describe the period up to Thu, 31st Mar 2022 and the latest confirmation statement was submitted on Sun, 30th Apr 2023.

At the moment, this business is directed by just one managing director: David F., who was arranged to perform management duties on Fri, 27th Apr 2007.

David F. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 27 April 2007

Latest update: 15 April 2024

People with significant control

David F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 October 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
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
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 October 2013
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2024/04/30 (CS01)
filed on: 30th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

2 Sturminster Close Clifford Park

Post code:

CV2 2JX

City / Town:

Coventry

HQ address,
2014

Address:

2 Sturminster Close Clifford Park

Post code:

CV2 2JX

City / Town:

Coventry

HQ address,
2015

Address:

2 Sturminster Close Clifford Park

Post code:

CV2 2JX

City / Town:

Coventry

HQ address,
2016

Address:

2 Sturminster Close Clifford Park

Post code:

CV2 2JX

City / Town:

Coventry

Accountant/Auditor,
2013 - 2014

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Similar companies nearby

Closest companies