Check the

CHRIS BUGLER ARCHITECTS LIMITED

Company
CHRIS BUGLER ARCHITECTS LIMITED (04460135)

CHRIS BUGLER ARCHITECTS

Phone: 01229 869 999
A⁺ rating

ABOUT CHRIS BUGLER ARCHITECTS LIMITED

Chris Bugler was elected into corporate membership of the Royal Institute of British Architects (RIBA) in January 1986. He worked as a project architect for various architectural practices, including 2yrs in Bermuda, before coming to South Cumbria in 1990 to work for 8yrs in a respected practice in Barrow-in-Furness. In 1998 he set up in private practice as a sole practitioner in Chris Bugler Architects Ltd.

Chris Bugler Architects

Chris Bugler Architects Ltd was established in 1998 and has completed over 300 projects ranging from a multi-million high specification new office development to small house extensions and historical renovations.

Chris Bugler Architects Ltd can be contacted at:-

KEY FINANCES

Year
2017
Assets
£74.7k ▲ £28.92k (63.18 %)
Cash
£55.15k ▲ £52.56k (2,023.76 %)
Liabilities
£36.56k ▲ £4.01k (12.31 %)
Net Worth
£38.15k ▲ £24.92k (188.29 %)

REGISTRATION INFO

Company name
CHRIS BUGLER ARCHITECTS LIMITED
Company number
04460135
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jun 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.chrisbuglerarchitects.co.uk
Phones
01229 869 999
07713 859 041
Registered Address
THE BARN BAYCLIFFE HOUSE,
BAYCLIFF,
ULVERSTON,
CUMBRIA,
LA12 9RN

ECONOMIC ACTIVITIES

71111
Architectural activities

LAST EVENTS

05 May 2017
Confirmation statement made on 5 May 2017 with updates
04 May 2017
Statement of capital following an allotment of shares on 27 April 2017 GBP 1
30 Jan 2017
Total exemption small company accounts made up to 30 June 2016

See Also


Last update 2018

CHRIS BUGLER ARCHITECTS LIMITED DIRECTORS

Christopher Bugler

  Acting PSC
Appointed
13 June 2002
Occupation
Architect
Role
Director
Age
65
Nationality
British
Address
Ferdale, Spark Bridge, Ulverston, Cumbria, LA12 8BT
Country Of Residence
England
Name
BUGLER, Christopher
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

James Robert Goffe

  Resigned
Appointed
06 May 2008
Resigned
29 May 2014
Role
Secretary
Address
High Hurst, Ulpha, Broughton In Furness, Cumbria, LA20 6DZ
Name
GOFFE, James Robert

John Solomon

  Resigned
Appointed
13 June 2002
Resigned
06 May 2008
Role
Secretary
Address
113 Churchfield, Harlow, Essex, CM20 3DF
Name
SOLOMON, John

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
13 June 2002
Resigned
13 June 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
13 June 2002
Resigned
13 June 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.