Company NameForm Architects Ltd
DirectorSean Thomas Smith
Company StatusActive
Company Number04159228
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Sean Thomas Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2001(same day as company formation)
RoleArchitecture
Country of ResidenceEngland
Correspondence AddressBeech House
21 Heath Lane Croft
Warrington
Cheshire
WA3 7DH
Director NameMark Edward Alston
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleArchitecture
Correspondence Address66 Bishopton Drive
Macclesfield
Cheshire
SK11 8TR
Secretary NameMark Edward Alston
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleArchitecture
Correspondence Address66 Bishopton Drive
Macclesfield
Cheshire
SK11 8TR
Secretary NameMrs Nicola Mary Smith
NationalityBritish
StatusResigned
Appointed20 August 2002(1 year, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
21 Heath Lane Croft
Warrington
Cheshire
WA3 7DH

Contact

Websiteformarchitects.co.uk
Telephone0161 2363669
Telephone regionManchester

Location

Registered Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Nicola Mary Smith
50.00%
Ordinary B
500 at £1Sean Thomas Smith
50.00%
Ordinary A

Financials

Year2014
Turnover£15,783
Net Worth£20,639
Cash£64,649
Current Liabilities£47,631

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

3 March 2003Delivered on: 8 March 2003
Persons entitled: Artisan Refeneration Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit fund held in the deposit account from time to time which shall include the deposit sum of £1,002.43 together with vat.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
21 June 2022Change of details for Mr Sean Smith as a person with significant control on 6 April 2018 (2 pages)
22 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
20 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 May 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
22 July 2019Amended micro company accounts made up to 31 March 2019 (2 pages)
21 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 October 2018Termination of appointment of Nicola Mary Smith as a secretary on 18 October 2018 (1 page)
12 April 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
30 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 2 July 2014 (1 page)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Secretary's change of particulars / nicola smith / 14/02/2008 (2 pages)
31 March 2009Return made up to 13/02/09; full list of members (3 pages)
31 March 2009Return made up to 13/02/09; full list of members (3 pages)
31 March 2009Director's change of particulars / sean smith / 14/02/2008 (2 pages)
31 March 2009Director's change of particulars / sean smith / 14/02/2008 (2 pages)
31 March 2009Secretary's change of particulars / nicola smith / 14/02/2008 (2 pages)
6 January 2009Return made up to 13/02/08; full list of members (3 pages)
6 January 2009Return made up to 13/02/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 13/02/07; full list of members (6 pages)
16 April 2007Return made up to 13/02/07; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2006Return made up to 13/02/06; full list of members (6 pages)
22 February 2006Return made up to 13/02/06; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 13/02/05; full list of members (6 pages)
22 April 2005Return made up to 13/02/05; full list of members (6 pages)
15 April 2005Nc inc already adjusted 23/12/04 (1 page)
15 April 2005Notice of assignment of name or new name to shares (1 page)
15 April 2005Ad 24/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 2005Ad 24/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 2005Notice of assignment of name or new name to shares (1 page)
15 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Nc inc already adjusted 23/12/04 (1 page)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2004Return made up to 13/02/04; full list of members (6 pages)
6 March 2004Return made up to 13/02/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
24 February 2003Return made up to 13/02/03; full list of members (6 pages)
24 February 2003Return made up to 13/02/03; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002Secretary resigned;director resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: ducie house ducie street manchester lancashire M1 2JW (1 page)
5 August 2002Registered office changed on 05/08/02 from: ducie house ducie street manchester lancashire M1 2JW (1 page)
12 February 2002Return made up to 13/02/02; full list of members (6 pages)
12 February 2002Return made up to 13/02/02; full list of members (6 pages)
6 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
6 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
13 February 2001Incorporation (15 pages)
13 February 2001Incorporation (15 pages)