Helyer Davies Architects Ltd

General information

Name:

Helyer Davies Architects Limited

Office Address:

1 The Old Flour Mill Queen Street PO10 7BT Emsworth

Number: 04917983

Incorporation date: 2003-10-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Helyer Davies Architects Ltd. It was established twenty one years ago and was registered with 04917983 as its reg. no. The head office of the firm is situated in Emsworth. You may visit them at 1 The Old Flour Mill, Queen Street. The present name is Helyer Davies Architects Ltd. This enterprise's former customers may know this company also as Helyer Design, which was in use until Friday 18th May 2012. This enterprise's declared SIC number is 71111 and has the NACE code: Architectural activities. Helyer Davies Architects Limited filed its latest accounts for the period up to 2023-03-31. The most recent confirmation statement was filed on 2023-09-30.

As the data suggests, the following business was built in Wednesday 1st October 2003 and has so far been overseen by four directors. Additionally, the managing director's tasks are often helped with by a secretary - Kim H., who was appointed by this business in October 2003.

  • Previous company's names
  • Helyer Davies Architects Ltd 2012-05-18
  • Helyer Design Limited 2003-10-01

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 07 March 2022

Latest update: 23 January 2024

Thomas D.

Role: Director

Appointed: 01 April 2010

Latest update: 23 January 2024

Kim H.

Role: Secretary

Appointed: 01 October 2003

Latest update: 23 January 2024

Kim H.

Role: Director

Appointed: 01 October 2003

Latest update: 23 January 2024

Martin H.

Role: Director

Appointed: 01 October 2003

Latest update: 23 January 2024

People with significant control

Executives who control the firm include: Kim H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kim H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin H.
Notified on 6 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 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 September 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 September 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 October 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 9 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director was appointed on 2022-03-07 (AP01)
filed on: 8th, March 2022
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Rowdens Limited

Address:

2 Dukes Court Bognor Road

Post code:

PO19 8FX

City / Town:

Chichester

Accountant/Auditor,
2013

Name:

Rowdens Limited

Address:

Unit 3e Vinnetrow Business Park Vinnetrow Road

Post code:

PO20 1QH

City / Town:

Chichester

Accountant/Auditor,
2016 - 2015

Name:

Rowdens Limited

Address:

2 Dukes Court Bognor Road

Post code:

PO19 8FX

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
20
Company Age

Similar companies nearby

Closest companies