D W A Architects (london) Limited YORK


D W A Architects (london) started in year 1999 as Private Limited Company with registration number 03865070. The D W A Architects (london) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in York at Lancaster House. Postal code: YO30 4GR.

The firm has 3 directors, namely Carolyn S., Graeme B. and David W.. Of them, David W. has been with the company the longest, being appointed on 25 October 1999 and Carolyn S. has been with the company for the least time - from 6 November 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

D W A Architects (london) Limited Address / Contact

Office Address Lancaster House
Office Address2 James Nicolson Link
Town York
Post code YO30 4GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03865070
Date of Incorporation Mon, 25th Oct 1999
Industry Architectural activities
End of financial Year 25th June
Company age 25 years old
Account next due date Mon, 25th Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Carolyn S.

Position: Director

Appointed: 06 November 2018

Graeme B.

Position: Director

Appointed: 08 September 2016

David W.

Position: Director

Appointed: 25 October 1999

Ray M.

Position: Director

Appointed: 12 October 2020

Resigned: 13 December 2022

John S.

Position: Director

Appointed: 08 September 2016

Resigned: 29 November 2018

Carolyn S.

Position: Director

Appointed: 08 September 2016

Resigned: 04 January 2018

Jason C.

Position: Director

Appointed: 08 September 2016

Resigned: 30 April 2018

Matthew L.

Position: Secretary

Appointed: 10 September 2003

Resigned: 22 September 2017

Melvyn F.

Position: Director

Appointed: 01 December 2001

Resigned: 26 April 2010

Alec G.

Position: Director

Appointed: 01 November 1999

Resigned: 31 May 2000

Alec G.

Position: Secretary

Appointed: 01 November 1999

Resigned: 10 September 2003

Irene H.

Position: Nominee Secretary

Appointed: 25 October 1999

Resigned: 25 October 1999

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 25 October 1999

Resigned: 25 October 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is David W. The abovementioned PSC and has 75,01-100% shares.

David W.

Notified on 8 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand50443 55427 29875 5375 99110 287
Current Assets535 610882 1301 194 6111 539 8301 732 493746 473
Debtors420 176669 050933 0071 203 8121 428 757404 403
Net Assets Liabilities  260 034260 960108 092-88 530
Other Debtors53 00134 47476 39078 95579 14763 398
Property Plant Equipment2 5351 9776 7669 7857 4585 010
Total Inventories114 930169 526234 306260 481297 745331 783
Other
Accumulated Depreciation Impairment Property Plant Equipment2578151 7533 9676 7869 404
Amounts Owed By Related Parties264 022496 801609 782797 6161 078 632163 559
Average Number Employees During Period181314151918
Bank Borrowings Overdrafts   49 16739 16729 167
Corporation Tax Payable10 000     
Creditors483 176705 492941 34549 16739 16729 167
Dividends Paid On Shares 22   
Fixed Assets2 5371 9796 7689 7877 4605 012
Future Minimum Lease Payments Under Non-cancellable Operating Leases120 79670 98043 60981 115142 406120 749
Increase From Depreciation Charge For Year Property Plant Equipment2575589382 2142 8192 618
Intangible Assets222222
Intangible Assets Gross Cost22222 
Net Current Assets Liabilities52 434176 638253 266300 340139 799-64 375
Other Creditors186 451330 288582 915782 2201 110 470369 635
Other Taxation Social Security Payable260 575334 631299 202429 075411 932377 433
Property Plant Equipment Gross Cost2 7922 7928 51913 75214 24414 414
Total Additions Including From Business Combinations Property Plant Equipment2 792 5 7275 233492170
Total Assets Less Current Liabilities54 971178 617260 034310 127147 259-59 363
Trade Creditors Trade Payables36 15040 57359 22827 36260 29253 780
Trade Debtors Trade Receivables103 153137 775246 835327 241270 978177 446

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Change of registered address from Lancaster House James Nicolson Link York YO30 4GR England on 2023/11/16 to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS
filed on: 16th, November 2023
Free Download (2 pages)

Company search