Simon Foote Architects Limited

General information

Name:

Simon Foote Architects Ltd

Office Address:

74 Friar Gate DE1 1FN Derby

Number: 06356424

Incorporation date: 2007-08-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Simon Foote Architects Limited can be found at Derby at 74 Friar Gate. You can search for this business using the postal code - DE1 1FN. Simon Foote Architects's founding dates back to year 2007. This enterprise is registered under the number 06356424 and its state is active. This firm is recognized as Simon Foote Architects Limited. It should be noted that this company also operated as Simon Foote Architect until the company name was replaced 17 years ago. The company's declared SIC number is 71111 meaning Architectural activities. Its latest accounts cover the period up to Wednesday 31st August 2022 and the latest confirmation statement was submitted on Tuesday 6th June 2023.

2 transactions have been registered in 2011 with a sum total of £19,809. Cooperation with the Derby City Council council covered the following areas: N/a and Capital Expenditure.

We have just one managing director now running this business, specifically Simon F. who's been performing the director's tasks for 17 years. The business had been controlled by Dawn F. until 2022. Additionally a different director, including Dawn F. resigned eight years ago. In order to find professional help with legal documentation, this business has been utilizing the skillset of Dawn F. as a secretary since 2007.

  • Previous company's names
  • Simon Foote Architects Limited 2007-10-22
  • Simon Foote Architect Ltd 2007-08-30

Financial data based on annual reports

Company staff

Simon F.

Role: Director

Appointed: 30 August 2007

Latest update: 21 February 2024

Dawn F.

Role: Secretary

Appointed: 30 August 2007

Latest update: 21 February 2024

People with significant control

Simon F. is the individual who has control over this firm, owns over 3/4 of company shares.

Simon F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 February 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6 May 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 April 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2016
Annual Accounts 12 May 2014
Date Approval Accounts 12 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Tuesday 6th June 2023 (CS01)
filed on: 6th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

28 Ashbourne Road

Post code:

DE22 3AD

City / Town:

Derby

HQ address,
2013

Address:

28 Ashbourne Road

Post code:

DE22 3AD

City / Town:

Derby

HQ address,
2014

Address:

28 Ashbourne Road

Post code:

DE22 3AD

City / Town:

Derby

HQ address,
2015

Address:

28 Ashbourne Road

Post code:

DE22 3AD

City / Town:

Derby

HQ address,
2016

Address:

28 Ashbourne Road

Post code:

DE22 3AD

City / Town:

Derby

Accountant/Auditor,
2016 - 2013

Name:

Walker Accountancy Limited

Address:

2 Marina Drive Spondon

Post code:

DE21 7AF

City / Town:

Derby

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
2011 Derby City Council 2 £ 19 808.84
2011-01-14 1136124 £ 14 913.98 N/a
2011-03-04 1177663 £ 4 894.86 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
16
Company Age

Similar companies nearby

Closest companies