Fsp Northern Architects Limited

General information

Name:

Fsp Northern Architects Ltd

Office Address:

Riverside House Brymau Three Trading Estate, River Lane Saltney CH4 8RQ Chester

Number: 05608578

Incorporation date: 2005-11-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Chester registered with number: 05608578. The company was registered in 2005. The office of this company is situated at Riverside House Brymau Three Trading Estate, River Lane Saltney. The zip code for this location is CH4 8RQ. The registered name of this business was replaced in 2011 to Fsp Northern Architects Limited. The company former name was Fsp Business Services Hayle. This business's SIC and NACE codes are 71111 and has the NACE code: Architectural activities. The latest filed accounts documents describe the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-04-06.

Presently, this particular firm is managed by a single director: Stephen Q., who was arranged to perform management duties in 2011. Since 2005-11-03 Michael F., had been supervising this firm up until the resignation 10 years ago.

Stephen Q. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Fsp Northern Architects Limited 2011-12-16
  • Fsp Business Services Hayle Limited 2005-11-01

Financial data based on annual reports

Company staff

Stephen Q.

Role: Director

Appointed: 19 December 2011

Latest update: 26 February 2024

People with significant control

Stephen Q.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 17th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17th December 2014
Annual Accounts 4th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4th December 2015
Annual Accounts 6th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6th December 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

22 Boston Place

Post code:

NW1 6ER

City / Town:

London

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
18
Company Age

Similar companies nearby

Closest companies