Company Information for JOHN MCCALL ARCHITECTS LIMITED
NO. 1 ARTS VILLAGE, HENRY STREET, LIVERPOOL, L1 5BS,
|
Company Registration Number
03963948
Private Limited Company
Active |
Company Name | |
---|---|
JOHN MCCALL ARCHITECTS LIMITED | |
Legal Registered Office | |
NO. 1 ARTS VILLAGE HENRY STREET LIVERPOOL L1 5BS Other companies in L1 | |
Company Number | 03963948 | |
---|---|---|
Company ID Number | 03963948 | |
Date formed | 2000-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB548754109 |
Last Datalog update: | 2024-05-05 09:28:43 |
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 |
---|---|---|
THOMAS COLIN DUNCAN USHER |
||
CARL FRANCIS GRANNELL |
||
TRACI JOHNSTON |
||
DAVID JOHN SMITH |
||
THOMAS COLIN DUNCAN USHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES MOSCARDINI |
Director | ||
JOHN DAVID MCCALL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOMUS REGENERATION LIMITED | Director | 2014-11-14 | CURRENT | 2000-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
Director's details changed for Mrs Traci Johnston on 2023-03-10 | ||
Director's details changed for David John Smith on 2023-03-10 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACI JOHNSTON | |
PSC07 | CESSATION OF THOMAS COLIN DUNCAN USHER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COLIN DUNCAN USHER | |
TM02 | Termination of appointment of Thomas Colin Duncan Usher on 2018-05-22 | |
SH03 | Purchase of own shares | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1.99 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Carl Francis Grannell on 2016-05-09 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | Sub-division of shares on 2015-03-31 | |
SH08 | Change of share class name or designation | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR THOMAS COLIN DUNCAN USHER on 2015-03-01 | |
CH01 | Director's details changed for Mr Thomas Colin Duncan Usher on 2015-03-01 | |
SH08 | Change of share class name or designation | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES MOSCARDINI | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/14 FROM No 1 Arts Village Henry Street Liverpool Merseyside L1 5PS | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2013-04-01 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR CARL FRANCIS GRANNELL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLIN DUNCAN USHER / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MOSCARDINI / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACI JOHNSTON / 30/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
RES13 | SUB-DIVISON 17/11/06 | |
363s | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
169 | £ IC 3/2 05/10/05 £ SR 1@1=1 | |
RES13 | POWER OF PURCHASE 31/03/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 27 SEYMOUR STREET SEYMOUR STREET LIVERPOOL MERSEYSIDE L3 5PE | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 30/03/00--------- £ SI 1@1=1 £ IC 2/3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 JOHN MCCALL ARCHITECTS LIMITED
JOHN MCCALL ARCHITECTS LIMITED owns 1 domain names.
johnmccall.co.uk
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as JOHN MCCALL ARCHITECTS LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
First Ark Group | Architectural and related services | 2013/03/12 | |
First Ark Limited is the non-TSA regulated parent of Knowsley Housing Trust and Vivark. | |||
Innovation Chain North West (ICNW) Comprising of Great Places Housing Group, Adactus Housing Group, PlusDane Group, Harvest Housing Group and Others | architectural and related services | 2011/12/13 | |
Innovation Chain North West comprises of Adactus Housing Group, Great Places Housing Group, Harvest Housing Group and PlusDane Group together with others as listed in VI.2. All potential clients operate predominantly in the North West of England together with additional workload in areas stated in section II.1.2. The services required under the framework agreements will cover professional services required by the authorities identified at Section VI.3. The authorities are seeking expressions of interest from suitably experienced and qualified consultants in order to establish a series of multiple supplier framework agreements for the consultant disciplines required to administer a number of types of building contracts. These disciplines are: |
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. |