De Metz Forbes Knight Architects Limited

General information

Name:

De Metz Forbes Knight Architects Ltd

Office Address:

38 Dollar Street GL7 2AN Cirencester

Number: 03892654

Incorporation date: 1999-12-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

De Metz Forbes Knight Architects is a company located at GL7 2AN Cirencester at 38 Dollar Street. This company was formed in 1999 and is registered under the identification number 03892654. This company has been present on the British market for twenty five years now and company official state is active. The name of the firm got changed in the year 2005 to De Metz Forbes Knight Architects Limited. This company former registered name was De Metz Architects. This company's classified under the NACE and SIC code 71111 - Architectural activities. 2023-03-31 is the last time company accounts were filed.

Currently, the directors officially appointed by this specific business are: Benjamin K. formally appointed in 2005, Paul F. formally appointed 19 years ago and Julian D. formally appointed on Sunday 1st October 2000. Furthermore, the managing director's tasks are constantly helped with by a secretary - Paul F., who was selected by the following business twenty two years ago.

  • Previous company's names
  • De Metz Forbes Knight Architects Limited 2005-11-21
  • De Metz Architects Limited 1999-12-13

Financial data based on annual reports

Company staff

Benjamin K.

Role: Director

Appointed: 24 November 2005

Latest update: 5 April 2024

Paul F.

Role: Director

Appointed: 24 November 2005

Latest update: 5 April 2024

Paul F.

Role: Secretary

Appointed: 01 January 2002

Latest update: 5 April 2024

Julian D.

Role: Director

Appointed: 01 October 2000

Latest update: 5 April 2024

People with significant control

Executives who have control over this firm are as follows: Julian D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Benjamin K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julian D.
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
Paul F.
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
Benjamin K.
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

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 12 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 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 8 December 2014
Date Approval Accounts 8 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
  • 43999 : Other specialised construction activities not elsewhere classified
24
Company Age

Closest Companies - by postcode