ARCHITECTS PLUS LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTS PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04125119

Incorporation date

13/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2000)
dot icon23/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon08/08/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/05/2022
Change of details for Mr Colin John Sharpe as a person with significant control on 2022-05-09
dot icon13/05/2022
Secretary's details changed for Mr Colin John Sharpe on 2022-05-09
dot icon13/05/2022
Director's details changed for Mr Colin John Sharpe on 2022-05-09
dot icon13/05/2022
Registered office address changed from 44 High Street New Romney Kent TN28 8BZ to Office 11 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2022-05-13
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon09/08/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon24/08/2020
Micro company accounts made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon02/08/2019
Micro company accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon13/12/2018
Cessation of Andrew Giles Henry as a person with significant control on 2017-10-31
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-10-31
dot icon31/05/2018
Change of details for Mr Colin John Sharpe as a person with significant control on 2017-10-31
dot icon31/05/2018
Termination of appointment of Giles Andrew Henry as a director on 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon26/07/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon01/09/2016
Micro company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Cancellation of shares. Statement of capital on 2011-05-11
dot icon11/05/2011
Purchase of own shares.
dot icon01/03/2011
Termination of appointment of Terence Else as a director
dot icon06/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon18/01/2010
Director's details changed for Giles Andrew Henry on 2009-12-13
dot icon18/01/2010
Director's details changed for Terence John Else on 2009-12-13
dot icon18/01/2010
Secretary's details changed for Colin John Sharpe on 2009-12-13
dot icon18/01/2010
Director's details changed for Colin John Sharpe on 2009-12-13
dot icon08/10/2009
Appointment of Colin John Sharpe as a secretary
dot icon08/10/2009
Termination of appointment of Pauline Brockwell as a secretary
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 13/12/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 13/12/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 13/12/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 13/12/04; full list of members
dot icon14/10/2004
Registered office changed on 14/10/04 from: aboyne house 46 high street new romney kent TN28 8AT
dot icon07/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 13/12/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/04/2003
Secretary resigned;director resigned
dot icon18/04/2003
New secretary appointed
dot icon17/01/2003
Return made up to 13/12/02; full list of members
dot icon13/01/2003
Ad 01/01/02--------- £ si 100@1=100 £ ic 1/101
dot icon03/10/2002
Registered office changed on 03/10/02 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR
dot icon01/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/12/2001
Annual return made up to 13/12/01
dot icon08/01/2001
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New secretary appointed
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Director resigned
dot icon13/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
143.40K
-
0.00
-
-
2022
5
97.79K
-
0.00
-
-
2022
5
97.79K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

97.79K £Descended-31.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin John Sharpe
Director
13/12/2000 - Present
-
White, Kathleen Mary
Director
13/12/2000 - 13/12/2000
47
May, Doreen
Secretary
13/12/2000 - 13/12/2000
26
Else, Terence John
Director
13/12/2000 - 31/12/2010
-
Sharpe, Colin John
Secretary
01/10/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARCHITECTS PLUS LIMITED

ARCHITECTS PLUS LIMITED is an(a) Active company incorporated on 13/12/2000 with the registered office located at Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTS PLUS LIMITED?

toggle

ARCHITECTS PLUS LIMITED is currently Active. It was registered on 13/12/2000 .

Where is ARCHITECTS PLUS LIMITED located?

toggle

ARCHITECTS PLUS LIMITED is registered at Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH.

What does ARCHITECTS PLUS LIMITED do?

toggle

ARCHITECTS PLUS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ARCHITECTS PLUS LIMITED have?

toggle

ARCHITECTS PLUS LIMITED had 5 employees in 2022.

What is the latest filing for ARCHITECTS PLUS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-13 with no updates.