Noma Architects Ltd

General information

Name:

Noma Architects Limited

Office Address:

14 Guinea Street BS1 6SX Bristol

Number: 03331094

Incorporation date: 1997-03-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

03331094 is the registration number used by Noma Architects Ltd. It was registered as a Private Limited Company on Tue, 11th Mar 1997. It has been on the market for the last twenty seven years. The enterprise may be found at 14 Guinea Street in Bristol. The postal code assigned is BS1 6SX. It has operated under three names. The company's very first name, Gushcourt, was changed on Fri, 27th Jun 1997 to Narracott Oxford Mills Architects. The current name, in use since 2007, is Noma Architects Ltd. This enterprise's classified under the NACE and SIC code 71129 and has the NACE code: Other engineering activities. The firm's latest filed accounts documents were submitted for the period up to Sat, 30th Apr 2022 and the latest annual confirmation statement was submitted on Mon, 21st Nov 2022.

As suggested by the following firm's directors directory, for five years there have been three directors: Katharine H., Paul T. and Stephen D.. In addition, the director's assignments are regularly aided with by a secretary - Stephen D., who was selected by this business in May 2017.

  • Previous company's names
  • Noma Architects Ltd 2007-05-17
  • Narracott Oxford Mills Architects Limited 1997-06-27
  • Gushcourt Limited 1997-03-11

Financial data based on annual reports

Company staff

Katharine H.

Role: Director

Appointed: 21 May 2019

Latest update: 22 February 2024

Stephen D.

Role: Secretary

Appointed: 01 May 2017

Latest update: 22 February 2024

Paul T.

Role: Director

Appointed: 11 May 2012

Latest update: 22 February 2024

Stephen D.

Role: Director

Appointed: 01 January 2002

Latest update: 22 February 2024

People with significant control

Executives who have control over the firm are as follows: Stephen D. owns 1/2 or less of company shares. Paul T. owns 1/2 or less of company shares.

Stephen D.
Notified on 11 March 2017
Nature of control:
1/2 or less of shares
Paul T.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares
Robert N.
Notified on 11 March 2017
Ceased on 1 January 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
27
Company Age

Similar companies nearby

Closest companies