Glancy Nicholls Architects Limited

General information

Name:

Glancy Nicholls Architects Ltd

Office Address:

The Engine Room 2 Newhall Square B3 1RU Birmingham

Number: 05141809

Incorporation date: 2004-06-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glancy Nicholls Architects Limited could be reached at The Engine Room, 2 Newhall Square in Birmingham. The area code is B3 1RU. Glancy Nicholls Architects has been operating in this business for twenty years. The Companies House Reg No. is 05141809. This business's registered with SIC code 71111 which means Architectural activities. Saturday 31st December 2022 is the last time company accounts were filed.

Council Birmingham City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 5,000 pounds of revenue. In 2013 the company had 2 transactions that yielded 95,000 pounds.

As the information gathered suggests, the limited company was incorporated in June 2004 and has been governed by nine directors, out of whom eight (Lisa D., Simon J., Adam M. and 5 other directors who might be found below) are still participating in the company's duties. Furthermore, the managing director's efforts are backed by a secretary - Patrick N., who joined the limited company twenty years ago.

Financial data based on annual reports

Company staff

Lisa D.

Role: Director

Appointed: 03 January 2019

Latest update: 17 March 2024

Simon J.

Role: Director

Appointed: 03 January 2019

Latest update: 17 March 2024

Adam M.

Role: Director

Appointed: 03 January 2019

Latest update: 17 March 2024

Martin B.

Role: Director

Appointed: 01 January 2016

Latest update: 17 March 2024

John W.

Role: Director

Appointed: 01 July 2015

Latest update: 17 March 2024

Paul H.

Role: Director

Appointed: 01 January 2007

Latest update: 17 March 2024

Lyndon G.

Role: Director

Appointed: 01 June 2004

Latest update: 17 March 2024

Patrick N.

Role: Secretary

Appointed: 01 June 2004

Latest update: 17 March 2024

Patrick N.

Role: Director

Appointed: 01 June 2004

Latest update: 17 March 2024

People with significant control

The companies that control this firm are: Glancy Nicholls Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at 2 Newhall Square, B3 1RU and was registered as a PSC under the registration number 12368681.

Glancy Nicholls Holdings Limited
Address: The Engine Room 2 Newhall Square, Birmingham, B3 1RU, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register (Uk)
Registration number 12368681
Notified on 31 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lyndon G.
Notified on 19 August 2016
Ceased on 31 January 2020
Nature of control:
1/2 or less of shares
Patrick N.
Notified on 19 August 2016
Ceased on 31 January 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 16 March 2015
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 11 August 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30/06/2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 31/12/2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31/12/2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31/12/2022
Annual Accounts 3 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 3 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 5 000.00
2014-06-09 3150288439 £ 5 000.00
2013 Birmingham City 2 £ 95 000.01
2013-11-11 3149357191 £ 47 975.15
2013-12-11 3149522878 £ 47 024.86

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
19
Company Age

Similar companies nearby

Closest companies