CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ARCHITECTS PLUS LIMITED
Company
ARCHITECTS PLUS
Phone:
01387 810 931
A⁺
rating
KEY FINANCES
Year
2016
Assets
£205.78k
▲ £51.45k (33.34 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£81.51k
▲ £15.92k (24.27 %)
Net Worth
£124.26k
▲ £35.53k (40.05 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Shepway
Company name
ARCHITECTS PLUS LIMITED
Company number
04125119
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Dec 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
www.gnwassociates.co.uk
Phones
01387 810 931
07775 925 729
Registered Address
44 HIGH STREET,
NEW ROMNEY,
KENT,
TN28 8BZ
ECONOMIC ACTIVITIES
71111
Architectural activities
LAST EVENTS
19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
01 Sep 2016
Micro company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 144
CHARGES
15 March 2012
Status
Outstanding
Delivered
22 March 2012
Persons entitled
Strummer Investmets (Tubs Hill) LLP
Description
Deposit sum of £5,850.00 see image for full details.
See Also
ARCHITECTONIC DESIGN LTD
ARCHITECTOR LIMITED
ARCHITECTURAL & SURVEYING SERVICES LIMITED
ARCHITECTURAL ACOUSTIC PRODUCTS LIMITED
ARCHITECTURAL ARMOUR LIMITED
ARCHITECTURAL BASE CONSULTANCY LIMITED
Last update 2018
ARCHITECTS PLUS LIMITED DIRECTORS
Colin John Sharpe
Acting
PSC
Appointed
01 October 2009
Role
Secretary
Address
44 High Street, New Romney, Kent, TN28 8BZ
Name
SHARPE, Colin John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Giles Andrew Henry
Acting
PSC
Appointed
13 December 2000
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
44 High Street, New Romney, Kent, TN28 8BZ
Country Of Residence
England
Name
HENRY, Giles Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Colin John Sharpe
Acting
Appointed
13 December 2000
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
44 High Street, New Romney, Kent, TN28 8BZ
Country Of Residence
England
Name
SHARPE, Colin John
Pauline Brockwell
Resigned
Appointed
08 April 2003
Resigned
30 September 2009
Role
Secretary
Address
31 Copse Avenue, West Wickham, Kent, BR4 9NN
Name
BROCKWELL, Pauline
Doreen May
Resigned
Appointed
13 December 2000
Resigned
13 December 2000
Role
Secretary
Address
Woodley, Larks Field, Hartley, Longfield, Kent, DA3 7EJ
Name
MAY, Doreen
Terence John Else
Resigned
Appointed
13 December 2000
Resigned
31 December 2010
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
44 High Street, New Romney, Kent, TN28 8BZ
Country Of Residence
England
Name
ELSE, Terence John
Kathleen Mary White
Resigned
Appointed
13 December 2000
Resigned
13 December 2000
Occupation
Admin Assistant
Role
Director
Age
76
Nationality
British
Address
Sunnybank Botsom Lane, West Kingsdown, Sevenoaks, Kent, TN15 6BN
Country Of Residence
United Kingdom
Name
WHITE, Kathleen Mary
REVIEWS
Check The Company
Excellent according to the company’s financial health.