Padgett White Architects Limited

General information

Name:

Padgett White Architects Ltd

Office Address:

The Dovecot 4 Hunwick Hall Farm Hunwick DL15 0JS Crook

Number: 04501540

Incorporation date: 2002-08-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Padgett White Architects Limited 's been on the British market for twenty two years. Registered with number 04501540 in 2002, the firm have office at The Dovecot 4 Hunwick Hall Farm, Crook DL15 0JS. From Thursday 10th January 2013 Padgett White Architects Limited is no longer under the name Christopher Padgett: Architect. The firm's classified under the NACE and SIC code 71111, that means Architectural activities. 2022/08/31 is the last time when the company accounts were reported.

Within the following company, all of director's tasks have so far been executed by John W. who was appointed twenty one years ago. The company had been directed by Christopher P. till December 2015. Moreover, the director's duties are supported by a secretary - Andrea W., who was chosen by this company in January 2014.

John W. 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
  • Padgett White Architects Limited 2013-01-10
  • Christopher Padgett: Architect Limited 2002-08-01

Financial data based on annual reports

Company staff

Andrea W.

Role: Secretary

Appointed: 01 January 2014

Latest update: 28 February 2024

John W.

Role: Director

Appointed: 31 March 2003

Latest update: 28 February 2024

People with significant control

John W.
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 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 8th January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 8th January 2016
Annual Accounts 22nd December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22nd December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016 (AA)
filed on: 11th, January 2017
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Mitchell Gordon Llp

Address:

43 Coniscliffe Road

Post code:

DL3 7EH

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
21
Company Age

Similar companies nearby

Closest companies