About

Registered Number: 02769882
Date of Incorporation: 02/12/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Stirling Main Road, Thorngumbald, Hull, East Yorkshire, HU12 9LS

 

Architectural Design & Planning Services Ltd was founded on 02 December 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLETT, Alison Patricia 15 October 2001 - 1
MALLETT, James Michael 06 December 2018 - 1
MALLETT, Kevin David 12 April 2017 - 1
MCARDLE, Helen Diane 15 October 2001 - 1
GOUGH, Roger 07 December 1992 15 October 2001 1
MCARDLE, Aidan Michael 07 December 1992 25 January 2015 1
Secretary Name Appointed Resigned Total Appointments
MALLET, Alison Patricia 25 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 19 December 2019
RP04AP01 - N/A 27 August 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 09 January 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 17 May 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 December 2015
AD01 - Change of registered office address 13 November 2015
AA - Annual Accounts 29 September 2015
AP03 - Appointment of secretary 15 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
CH03 - Change of particulars for secretary 03 September 2015
TM01 - Termination of appointment of director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH01 - Change of particulars for director 23 December 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
AD01 - Change of registered office address 19 February 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 17 April 2008
363s - Annual Return 17 March 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 23 November 2004
363a - Annual Return 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 29 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 13 October 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 13 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 22 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1993
288 - N/A 15 December 1992
288 - N/A 15 December 1992
287 - Change in situation or address of Registered Office 15 December 1992
NEWINC - New incorporation documents 02 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.