Dfc Architecture Limited

General information

Name:

Dfc Architecture Ltd

Office Address:

St Pauls Place C/o Bhp Design Uk Limited St. Pauls Square B3 1FQ Birmingham

Number: 07960866

Incorporation date: 2012-02-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

07960866 is a registration number used by Dfc Architecture Limited. This company was registered as a Private Limited Company on Wednesday 22nd February 2012. This company has been on the market for the last 12 years. This business can be reached at St Pauls Place C/o Bhp Design Uk Limited St. Pauls Square in Birmingham. The head office's area code assigned to this location is B3 1FQ. This firm's SIC code is 71111, that means Architectural activities. The business latest filed accounts documents cover the period up to 2022-05-31 and the most current annual confirmation statement was filed on 2022-10-29.

According to the latest update, there seems to be a solitary managing director in the company: David B. (since Tuesday 1st June 2021). The limited company had been overseen by Wendy C. till three years ago. What is more another director, namely David C. quit three years ago.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 01 June 2021

Latest update: 15 January 2024

People with significant control

The companies with significant control over this firm are as follows: Bhp Design Uk Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at St. Pauls Square, B3 1FQ and was registered as a PSC under the reg no 7963293.

Bhp Design Uk Limited
Address: 40 St. Pauls Square, Birmingham, B3 1FQ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 7963293
Notified on 1 June 2021
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David B.
Notified on 1 June 2021
Ceased on 1 June 2021
Nature of control:
over 3/4 of shares
Wendy C.
Notified on 1 June 2019
Ceased on 1 June 2021
Nature of control:
1/2 or less of shares
David C.
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 August 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 4 September 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/05/31 (AA)
filed on: 15th, February 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Chester House 39 Britannia Square

Post code:

WR1 3DN

City / Town:

Worcester

HQ address,
2014

Address:

Chester House 39 Britannia Square

Post code:

WR1 3DN

City / Town:

Worcester

HQ address,
2015

Address:

Chester House 39 Britannia Square

Post code:

WR1 3DN

City / Town:

Worcester

HQ address,
2016

Address:

Chester House 39 Britannia Square

Post code:

WR1 3DN

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
12
Company Age

Closest Companies - by postcode