David Parker Architects Ltd.

General information

Name:

David Parker Architects Limited.

Office Address:

The Old Brewery Tap 3 Shirburn Street OX49 5BU Watlington

Number: 04339351

Incorporation date: 2001-12-13

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

David Parker Architects Ltd. with Companies House Reg No. 04339351 has been a part of the business world for twenty three years. This particular Private Limited Company is located at The Old Brewery Tap, 3 Shirburn Street in Watlington and its postal code is OX49 5BU. This company's SIC and NACE codes are 71111 meaning Architectural activities. The most recent financial reports cover the period up to 2023-01-31 and the latest confirmation statement was filed on 2022-12-13.

Council Buckinghamshire can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 7,537 pounds of revenue. In 2011 the company had 1 transaction that yielded 18,557 pounds.

Our data detailing this specific enterprise's personnel shows us a leadership of four directors: James K., Stewart G., Mark L. and Amanda W. who assumed their respective positions on 2015-04-15, 2006-10-16 and 2006-09-04.

Financial data based on annual reports

Company staff

James K.

Role: Director

Appointed: 15 April 2015

Latest update: 7 March 2024

Stewart G.

Role: Director

Appointed: 15 April 2015

Latest update: 7 March 2024

Mark L.

Role: Director

Appointed: 16 October 2006

Latest update: 7 March 2024

Amanda W.

Role: Director

Appointed: 04 September 2006

Latest update: 7 March 2024

People with significant control

Executives with significant control over the firm are: Mark L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amanda W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Amanda W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 20 May 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 14 May 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 23 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 23 May 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2024 (AA)
filed on: 21st, March 2024
accounts
Free Download Download filing (8 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 Buckinghamshire 2 £ 7 537.20
2013-10-09 3400851553 £ 5 383.20
2013-11-20 3400862774 £ 2 154.00
2011 Buckinghamshire 1 £ 18 556.81
2011-03-25 3400638596 £ 18 556.81

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
22
Company Age

Similar companies nearby

Closest companies