Asba Architects Limited NOTTINGHAM


Founded in 2002, Asba Architects, classified under reg no. 04424751 is an active company. Currently registered at 276 Queens Road NG9 2BD, Nottingham the company has been in the business for twenty two years. Its financial year was closed on 31st May and its latest financial statement was filed on 2023-05-31.

At the moment there are 4 directors in the the company, namely Susanna D., Philip M. and David T. and others. In addition one secretary - John M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David G. who worked with the the company until 1 December 2006.

Asba Architects Limited Address / Contact

Office Address 276 Queens Road
Office Address2 Beeston
Town Nottingham
Post code NG9 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04424751
Date of Incorporation Thu, 25th Apr 2002
Industry Activities of professional membership organizations
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (315 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Susanna D.

Position: Director

Appointed: 31 May 2016

Philip M.

Position: Director

Appointed: 31 December 2010

John M.

Position: Secretary

Appointed: 11 April 2006

David T.

Position: Director

Appointed: 03 July 2002

Julian O.

Position: Director

Appointed: 25 April 2002

Andrew K.

Position: Director

Appointed: 24 January 2020

Resigned: 20 March 2023

Nic A.

Position: Director

Appointed: 31 May 2009

Resigned: 31 May 2016

Jason S.

Position: Director

Appointed: 07 September 2006

Resigned: 31 May 2016

Mukesh H.

Position: Director

Appointed: 22 July 2004

Resigned: 21 March 2023

Jason W.

Position: Director

Appointed: 03 May 2004

Resigned: 31 March 2009

Ruth R.

Position: Director

Appointed: 03 July 2002

Resigned: 31 May 2006

Iain H.

Position: Director

Appointed: 03 July 2002

Resigned: 03 June 2004

Stephen B.

Position: Director

Appointed: 03 July 2002

Resigned: 11 May 2015

Walter W.

Position: Director

Appointed: 03 July 2002

Resigned: 01 July 2007

Duncan M.

Position: Director

Appointed: 03 July 2002

Resigned: 24 January 2017

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 25 April 2002

Resigned: 25 April 2002

John B.

Position: Director

Appointed: 25 April 2002

Resigned: 31 May 2016

David G.

Position: Director

Appointed: 25 April 2002

Resigned: 01 December 2006

David G.

Position: Secretary

Appointed: 25 April 2002

Resigned: 01 December 2006

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2002

Resigned: 25 April 2002

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Julian O. This PSC has significiant influence or control over this company,.

Julian O.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth8 6928 0406 2404 104       
Balance Sheet
Cash Bank In Hand10 0278 6817 8935 389       
Cash Bank On Hand   5 3896 6759 74612 74311 77612 8727 958853
Current Assets10 0278 6817 893        
Debtors      670  227 
Net Assets Liabilities    5 8998 54210 67710 88711 8457 378-468
Net Assets Liabilities Including Pension Asset Liability8 6928 0406 2404 104       
Property Plant Equipment   10377584332241814
Tangible Fixed Assets246184138103       
Reserves/Capital
Called Up Share Capital 101010       
Profit Loss Account Reserve8 6828 0306 2304 094       
Shareholder Funds8 6928 0406 2404 104       
Other
Creditors    4188272 344486616390900
Creditors Due After One Year435435435435       
Creditors Due Within One Year1 1463901 356953       
Net Current Assets Liabilities8 8818 2916 5374 436 8 91911 06911 29012 2567 795-47
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests101010        
Number Shares Allotted 10101010101010101010
Par Value Share 1111111111
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Cost Or Valuation438438438        
Tangible Fixed Assets Depreciation192254300335       
Tangible Fixed Assets Depreciation Charged In Period 624635       
Total Assets Less Current Liabilities9 1278 4756 6754 5396 3348 97711 11211 32212 2807 813-33

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 13th, September 2023
Free Download (6 pages)

Company search

Advertisements