General information

Name:

Fleet Architects Limited

Office Address:

Artisans' House 7 Queensbridge NN4 7BF Northampton

Number: 06876274

Incorporation date: 2009-04-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fleet Architects came into being in 2009 as a company enlisted under no 06876274, located at NN4 7BF Northampton at Artisans' House. The company has been in business for 15 years and its last known status is active. This company's Standard Industrial Classification Code is 71111 which stands for Architectural activities. 2023/03/31 is the last time the company accounts were reported.

The data obtained about this specific enterprise's executives shows us the existence of two directors: Richard H. and Jaime B. who became a part of the team on 2009-10-01 and 2009-04-14.

Executives with significant control over the firm are: Jaime B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 01 October 2009

Latest update: 31 December 2023

Jaime B.

Role: Director

Appointed: 14 April 2009

Latest update: 31 December 2023

People with significant control

Jaime B.
Notified on 15 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 15 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 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 October 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 May 2015
Annual Accounts 8 August 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 August 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 6 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 November 2012
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates April 14, 2024 (CS01)
filed on: 15th, April 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
15
Company Age

Similar companies nearby

Closest companies