ARCHITECTURAL & SURVEYING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL & SURVEYING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04131988

Incorporation date

28/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

36 Tyndall Court Commerce Road, Lynch Wood, Peterborough PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2000)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon16/07/2025
Notification of Julie Vivien Nicholls as a person with significant control on 2016-11-19
dot icon15/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon20/11/2020
Micro company accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/09/2018
Registered office address changed from , 36 Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2018-09-25
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon18/12/2017
Registered office address changed from , 69 Broadway, Peterborough, PE1 1SY to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2017-12-18
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon06/11/2015
Registration of charge 041319880001, created on 2015-11-04
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon15/12/2014
Director's details changed for Mrs Julie Vivien Nicholls on 2014-11-04
dot icon15/12/2014
Director's details changed for Mr Barry William Nicholls on 2014-11-04
dot icon15/12/2014
Secretary's details changed for Mrs Julie Vivien Nicholls on 2014-11-04
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Registered office address changed from , 81 Broadway, Peterborough, Cambridgeshire, PE1 4DA on 2014-04-23
dot icon17/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon05/01/2010
Director's details changed for Julie Vivien Nicholls on 2010-01-05
dot icon05/01/2010
Director's details changed for Barry William Nicholls on 2010-01-05
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Registered office changed on 27/03/2009 from, 81 broadway, peterborough, cambridgeshire, PE1 4DA
dot icon26/03/2009
Return made up to 15/12/08; full list of members
dot icon26/03/2009
Registered office changed on 26/03/2009 from, 170 park road, peterborough, cambridgeshire, PE1 2UF
dot icon26/03/2009
Location of debenture register
dot icon26/03/2009
Location of register of members
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 15/12/07; full list of members
dot icon17/01/2008
Location of debenture register
dot icon17/01/2008
Location of register of members
dot icon17/01/2008
Registered office changed on 17/01/08 from:\170 park road, peterborough, cambridgeshire PE1 2UF
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/03/2007
Registered office changed on 09/03/07 from:\69-75 lincoln road, peterborough, cambridgeshire, PE1 2SQ
dot icon21/12/2006
Return made up to 15/12/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 15/12/05; full list of members
dot icon19/12/2005
Location of register of members
dot icon19/12/2005
Registered office changed on 19/12/05 from:\69-75 lincoln road, peterborough, cambridgeshire PE1 2SQ
dot icon19/12/2005
Director's particulars changed
dot icon19/12/2005
Secretary's particulars changed;director's particulars changed
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 15/12/04; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 17/12/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/06/2003
Ad 06/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon03/06/2003
New director appointed
dot icon27/01/2003
Return made up to 28/12/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/02/2002
Return made up to 28/12/01; full list of members
dot icon28/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
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
2
64.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Julie Vivien Nicholls
Director
01/05/2003 - Present
4
Nicholls, Barry William
Director
28/12/2000 - Present
12
Nicholls, Julie Vivien
Secretary
28/12/2000 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTURAL & SURVEYING SERVICES LIMITED

ARCHITECTURAL & SURVEYING SERVICES LIMITED is an(a) Active company incorporated on 28/12/2000 with the registered office located at 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough PE2 6LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL & SURVEYING SERVICES LIMITED?

toggle

ARCHITECTURAL & SURVEYING SERVICES LIMITED is currently Active. It was registered on 28/12/2000 .

Where is ARCHITECTURAL & SURVEYING SERVICES LIMITED located?

toggle

ARCHITECTURAL & SURVEYING SERVICES LIMITED is registered at 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough PE2 6LR.

What does ARCHITECTURAL & SURVEYING SERVICES LIMITED do?

toggle

ARCHITECTURAL & SURVEYING SERVICES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL & SURVEYING SERVICES LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.