Ellis Healey Architecture Limited

General information

Name:

Ellis Healey Architecture Ltd

Office Address:

Horley Green House Horley Green Road Claremount HX3 6AS Halifax

Number: 04457709

Incorporation date: 2002-06-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Ellis Healey Architecture was registered on Monday 10th June 2002 as a Private Limited Company. This business's registered office can be reached at Halifax on Horley Green House Horley Green Road, Claremount. When you want to reach the firm by post, its post code is HX3 6AS. The registration number for Ellis Healey Architecture Limited is 04457709. The registered name transformation from Andrew Healey Associates to Ellis Healey Architecture Limited occurred on Wednesday 17th July 2013. This business's declared SIC number is 71111 and their NACE code stands for Architectural activities. Ellis Healey Architecture Ltd filed its latest accounts for the period up to 2022-06-30. The latest confirmation statement was submitted on 2023-07-19.

In order to satisfy their customers, the company is permanently being led by a group of two directors who are Damian E. and Andrew H.. Their successful cooperation has been of extreme importance to the company since Monday 30th June 2014. To support the directors in their duties, this specific company has been utilizing the skills of Amanda H. as a secretary since the appointment on Monday 10th June 2002.

  • Previous company's names
  • Ellis Healey Architecture Limited 2013-07-17
  • Andrew Healey Associates Limited 2002-06-10

Financial data based on annual reports

Company staff

Damian E.

Role: Director

Appointed: 30 June 2014

Latest update: 6 April 2024

Amanda H.

Role: Secretary

Appointed: 10 June 2002

Latest update: 6 April 2024

Andrew H.

Role: Director

Appointed: 10 June 2002

Latest update: 6 April 2024

People with significant control

Executives with significant control over the firm are: Damian E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Damian E.
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
Andrew H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 October 2014
Annual Accounts 1 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 November 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 5 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 5 March 2013
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 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 company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
21
Company Age

Similar companies nearby

Closest companies