Architects Plus (UK) Limited CARLISLE


Founded in 2001, Architects Plus (UK), classified under reg no. 04221140 is an active company. Currently registered at Victoria Galleries CA3 8AN, Carlisle the company has been in the business for 23 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Barbara G., Iain J.. Of them, Barbara G., Iain J. have been with the company the longest, being appointed on 28 July 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Architects Plus (UK) Limited Address / Contact

Office Address Victoria Galleries
Office Address2 Viaduct House Victoria Viaduct
Town Carlisle
Post code CA3 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04221140
Date of Incorporation Tue, 22nd May 2001
Industry Architectural activities
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Barbara G.

Position: Director

Appointed: 28 July 2011

Iain J.

Position: Director

Appointed: 28 July 2011

David B.

Position: Secretary

Appointed: 11 July 2013

Resigned: 24 December 2020

Thomas L.

Position: Secretary

Appointed: 31 October 2008

Resigned: 11 July 2013

David B.

Position: Director

Appointed: 01 August 2005

Resigned: 24 December 2020

David L.

Position: Director

Appointed: 22 May 2001

Resigned: 31 October 2008

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 22 May 2001

Resigned: 22 May 2001

Raymond W.

Position: Director

Appointed: 22 May 2001

Resigned: 01 August 2015

Ar Nominees Limited

Position: Nominee Director

Appointed: 22 May 2001

Resigned: 22 May 2001

Richard J.

Position: Director

Appointed: 22 May 2001

Resigned: 31 October 2008

Richard J.

Position: Secretary

Appointed: 22 May 2001

Resigned: 31 October 2008

Thomas L.

Position: Director

Appointed: 22 May 2001

Resigned: 01 August 2013

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Iain J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Barbara G. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain J.

Notified on 24 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Barbara G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand75 385180 834146 592141 601175 851200 992162 130168 137
Current Assets625 372526 742403 939468 981311 388390 585372 662465 974
Debtors549 987345 908257 347327 380135 537189 593210 532297 837
Net Assets Liabilities363 351329 325261 914286 001236 552240 590236 738257 945
Other Debtors284 618150 533106 83384 03835 31454 01483 72466 018
Property Plant Equipment13 46115 08712 1978 3645 6457 0137 68410 629
Other
Accumulated Depreciation Impairment Property Plant Equipment145 198149 148153 073156 906160 283162 540164 996167 634
Additions Other Than Through Business Combinations Property Plant Equipment 5 5761 035 6583 6253 1275 583
Average Number Employees During Period1313121111111113
Bank Borrowings     42 50032 50022 500
Creditors273 795210 421152 547190 28179 84042 50032 50022 500
Financial Commitments Other Than Capital Commitments100 81283 75078 36958 35555 76233 0517 70256 667
Increase From Depreciation Charge For Year Property Plant Equipment 3 9503 9253 8333 3772 2572 4562 638
Net Current Assets Liabilities351 577316 321251 392278 700231 548277 055262 724272 160
Other Creditors10 3927 7623 9488255 6236 17413 01736 725
Other Remaining Borrowings57 39244 13022 62247 436699 0158 4833 330
Property Plant Equipment Gross Cost158 659164 235165 270165 270165 928169 553172 680178 263
Provisions For Liabilities Balance Sheet Subtotal1 6872 0831 6751 0636419781 1702 344
Taxation Social Security Payable107 25668 71967 35576 88755 72753 29254 52175 572
Total Assets Less Current Liabilities365 038331 408263 589287 064237 193284 068270 408282 789
Total Borrowings57 39244 13022 62247 4366942 50032 50022 500
Trade Creditors Trade Payables1 63150 25327 93217 4411 6188 63819 10640 239
Trade Debtors Trade Receivables265 369195 375150 514243 342100 223135 579126 808231 819
Amount Specific Advance Or Credit Directors3 236   1 016565  
Amount Specific Advance Or Credit Made In Period Directors45 38015 94719 37914 3591 8778 1802 2165 513
Amount Specific Advance Or Credit Repaid In Period Directors-17 593-1 572  -861-492-817-1 025

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 7th, November 2023
Free Download (11 pages)

Company search

Advertisements