ENGINEERING ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

ENGINEERING ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06469375

Incorporation date

10/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Green Lane, Clanfield, Hampshire PO8 0LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2008)
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon06/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 85 Green Lane Clanfield Hampshire PO8 0LG on 2016-12-13
dot icon14/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Registered office address changed from 10 Victoria Road South Southsea Hampshire PO5 2DA United Kingdom on 2012-08-14
dot icon14/08/2012
Termination of appointment of Lorraine Pearce as a secretary
dot icon01/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon01/02/2012
Director's details changed for Richard Gareth Thomas on 2012-01-10
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Termination of appointment of Martin Pearce as a director
dot icon08/06/2011
Statement of capital following an allotment of shares on 2010-11-19
dot icon04/05/2011
Registered office address changed from 14 Francis Avenue Southsea Hampshire PO4 0HN on 2011-05-04
dot icon13/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon14/01/2010
Director's details changed for Richard Gareth Thomas on 2009-10-01
dot icon14/01/2010
Director's details changed for Martin Leslie Pearce on 2009-10-01
dot icon14/01/2010
Director's details changed for David John Brightwell on 2009-10-01
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Return made up to 10/01/09; full list of members
dot icon15/08/2008
Ad 14/07/08\gbp si 1@1=1\gbp ic 2/3\
dot icon18/07/2008
Director appointed david john brightwell
dot icon15/02/2008
Accounting reference date extended from 31/01/09 to 31/03/09
dot icon10/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.06 % *

* during past year

Cash in Bank

£63,375.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.82K
-
0.00
30.83K
-
2022
0
29.35K
-
0.00
63.34K
-
2023
0
11.13K
-
0.00
63.38K
-
2023
0
11.13K
-
0.00
63.38K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.13K £Descended-62.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.38K £Ascended0.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brightwell, David John
Director
14/07/2008 - Present
1
Thomas, Richard Gareth
Director
10/01/2008 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGINEERING ARCHITECTURE LIMITED

ENGINEERING ARCHITECTURE LIMITED is an(a) Active company incorporated on 10/01/2008 with the registered office located at 85 Green Lane, Clanfield, Hampshire PO8 0LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERING ARCHITECTURE LIMITED?

toggle

ENGINEERING ARCHITECTURE LIMITED is currently Active. It was registered on 10/01/2008 .

Where is ENGINEERING ARCHITECTURE LIMITED located?

toggle

ENGINEERING ARCHITECTURE LIMITED is registered at 85 Green Lane, Clanfield, Hampshire PO8 0LG.

What does ENGINEERING ARCHITECTURE LIMITED do?

toggle

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

What is the latest filing for ENGINEERING ARCHITECTURE LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-10 with no updates.