Aegis Architects And Interior Designers Limited SOUTHAM


Founded in 2001, Aegis Architects And Interior Designers, classified under reg no. 04171993 is an active company. Currently registered at 20 Market Hill CV47 0HF, Southam the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Nicholas C. and Paul H.. In addition one secretary - Shirley H. - is with the firm. As of 28 May 2024, there were 3 ex directors - Nicholas C., Robert J. and others listed below. There were no ex secretaries.

Aegis Architects And Interior Designers Limited Address / Contact

Office Address 20 Market Hill
Town Southam
Post code CV47 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04171993
Date of Incorporation Fri, 2nd Mar 2001
Industry Architectural activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Nicholas C.

Position: Director

Appointed: 09 November 2016

Paul H.

Position: Director

Appointed: 01 April 2007

Shirley H.

Position: Secretary

Appointed: 05 March 2001

Nicholas C.

Position: Director

Appointed: 01 February 2011

Resigned: 01 March 2016

Robert J.

Position: Director

Appointed: 01 April 2001

Resigned: 06 January 2005

Arnold H.

Position: Director

Appointed: 05 March 2001

Resigned: 01 February 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 March 2001

Resigned: 05 March 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2001

Resigned: 05 March 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Paul H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Shirley H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul H.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Shirley H.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-29 314-29 833      
Balance Sheet
Current Assets4 08011 75916 48234 1344 9106 2233 9484 559
Net Assets Liabilities 29 83323 3405 97018 65116 39912 3468 844
Net Assets Liabilities Including Pension Asset Liability-29 314-29 833      
Reserves/Capital
Shareholder Funds-29 314-29 833      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 2401 1501 2401 2401 2401 370 
Average Number Employees During Period   22222
Creditors 40 35339 67339 36522 32311 6065 38011 749
Fixed Assets22711 001501222403
Net Current Assets Liabilities-27 511-28 59423 1915 23117 4135 3832 8027 190
Total Assets Less Current Liabilities-27 284-28 59322 1904 73017 4115 3811 4306 787
Accruals Deferred Income2 0301 240      
Creditors Due Within One Year42 09140 353      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements