Avebury Architectural Services Limited

General information

Name:

Avebury Architectural Services Ltd

Office Address:

Wilson Field The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 09630012

Incorporation date: 2015-06-09

Dissolution date: 2023-07-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was based in Sheffield under the ID 09630012. The company was started in 2015. The headquarters of the firm was situated at Wilson Field The Manor House 260 Ecclesall Road South. The post code for this address is S11 9PS. This firm was formally closed in 2023, meaning it had been in business for eight years. The company's name change from Hml Group to Avebury Architectural Services Limited occurred on 2018-03-08.

The firm was overseen by a solitary director: Siobhan D., who was formally appointed on 2015-06-09.

Executives who controlled the firm include: Siobhan D. owned 1/2 or less of company shares. Raymond O. owned 1/2 or less of company shares.

  • Previous company's names
  • Avebury Architectural Services Limited 2018-03-08
  • Hml Group Limited 2015-06-09

Financial data based on annual reports

Company staff

Siobhan D.

Role: Director

Appointed: 09 June 2015

Latest update: 31 July 2023

People with significant control

Siobhan D.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Raymond O.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 13 July 2021
Confirmation statement last made up date 29 June 2020
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 2015-06-09
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 2 March 2017
Annual Accounts 6 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 6 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 1 Copperhouse Court Copperhouse Court Caldecotte Milton Keynes MK7 8NL England on 5th May 2021 to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS (AD01)
filed on: 5th, May 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
8
Company Age

Closest Companies - by postcode