Company Information for MOLE ARCHITECTS LIMITED
GEORGE COURT, BARTHOLOMEW'S WALK, ELY, CAMBRIDGESHIRE, CB7 4JW,
|
Company Registration Number
04514104
Private Limited Company
Active |
Company Name | |
---|---|
MOLE ARCHITECTS LIMITED | |
Legal Registered Office | |
GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE CB7 4JW Other companies in CB7 | |
Company Number | 04514104 | |
---|---|---|
Company ID Number | 04514104 | |
Date formed | 2002-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB878594057 |
Last Datalog update: | 2023-12-06 23:56:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JILL DIANNE DAWSON |
||
MEREDITH BOWLES |
||
IAN RICHARD BYROM BRAMWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BTC (SECRETARIES) LIMITED |
Company Secretary | ||
BTC (DIRECTORS) LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | ||
Director's details changed for Mr Ian Richard Byrom Bramwell on 2022-08-19 | ||
CH01 | Director's details changed for Mr Ian Richard Byrom Bramwell on 2022-08-19 | |
CH01 | Director's details changed for Mr Ian Richard Byrom Bramwell on 2022-08-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES | |
PSC07 | CESSATION OF MEREDITH BOWLES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Finsbury Plan Limited as a person with significant control on 2019-02-22 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
PSC04 | Change of details for Meredith Bowles as a person with significant control on 2016-09-08 | |
PSC07 | CESSATION OF IN TRUST FOR LEWIS STUART DAWSON AS A PSC | |
PSC07 | CESSATION OF IN TRUST FOR FELIX WILLIAM DAWSON AS A PSC | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 08/09/16 STATEMENT OF CAPITAL GBP 100 | |
RES13 | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AP01 | DIRECTOR APPOINTED MR IAN RICHARD BYROM BRAMWELL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 22 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 22 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Meredith Bowles on 2014-06-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JILL DIANNE DAWSON on 2014-06-10 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/11 FROM 41 Saint Marys Street Ely Cambridgeshire CB7 4HF | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MEREDITH BOWLES / 19/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 | |
88(2)R | AD 19/08/02--------- £ SI 21@1=21 £ IC 2/23 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 19/08/02--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/02 FROM: BTC HOUSE CHAPEL HILL LONGRIDGE PRESTON LANCASHIRE PR3 3JY | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due Within One Year | 2012-04-01 | £ 103,341 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 806 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOLE ARCHITECTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 22 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 42,015 |
Current Assets | 2012-04-01 | £ 288,749 |
Debtors | 2012-04-01 | £ 246,734 |
Fixed Assets | 2012-04-01 | £ 20,747 |
Shareholder Funds | 2012-04-01 | £ 205,349 |
Tangible Fixed Assets | 2012-04-01 | £ 20,747 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Cambridgeshire County Council | |
|
Other Hired Contract Services |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Cambridgeshire County Council | |
|
IT Advice & Support |
Cambridgeshire County Council | |
|
IT Advice & Support |
Cambridgeshire County Council | |
|
IT Advice & Support |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |