GLENN HOWELLS ARCHITECTS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
GLENN HOWELLS ARCHITECTS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
GLENN HOWELLS ARCHITECTS LIMITED was incorporated 24 years ago on 15/05/2000 and has the registered number: 03993695. The accounts status is SMALL and accounts are next due on 30/09/2024.
GLENN HOWELLS ARCHITECTS LIMITED was incorporated 24 years ago on 15/05/2000 and has the registered number: 03993695. The accounts status is SMALL and accounts are next due on 30/09/2024.
GLENN HOWELLS ARCHITECTS LIMITED - BIRMINGHAM
This company is listed in the following categories:
71111 - Architectural activities
71111 - Architectural activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
321 BRADFORD STREET
BIRMINGHAM
WEST MIDLANDS
B5 6ET
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GLENN PAUL HOWELLS | Jul 1961 | British | Director | 2000-05-15 | CURRENT |
MR DAVINDERPAL BANSAL | Apr 1974 | British | Director | 2010-12-12 | CURRENT |
ROBERT MITCHELL BRAY | Oct 1970 | British | Director | 2023-04-21 | CURRENT |
MR REINHOLD SCHMADERER | Mar 1966 | German | Director | 2010-04-01 UNTIL 2018-01-01 | RESIGNED |
MR BEN ROUND | Mar 1980 | British | Director | 2015-08-07 UNTIL 2019-07-12 | RESIGNED |
MATTHEW MCGRORY | Apr 1967 | British | Director | 2005-04-22 UNTIL 2009-08-07 | RESIGNED |
MARCUS LEE | Oct 1955 | British | Director | 2011-12-01 UNTIL 2013-08-31 | RESIGNED |
DARREN BARBIER | Sep 1971 | Director | 2005-05-01 UNTIL 2018-01-01 | RESIGNED | |
DR KEVIN BREWER | Apr 1952 | British | Nominee Director | 2000-05-15 UNTIL 2000-05-15 | RESIGNED |
LUCY MOULSTON | Secretary | 2000-05-15 UNTIL 2004-04-27 | RESIGNED | ||
SUZANNE BREWER | Nominee Secretary | 2000-05-15 UNTIL 2000-05-15 | RESIGNED | ||
MR NICHOLAS CHARLES DENSLOW | Feb 1954 | British | Secretary | 2004-04-27 UNTIL 2015-08-07 | RESIGNED |
PAUL ALAN SCOTT | Dec 1965 | British | Director | 2005-03-24 UNTIL 2005-09-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gha (Property) Limited | 2021-10-01 | Solihull West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Glenn Paul Howells | 2016-04-06 - 2021-10-01 | 7/1961 | Birmingham West Midlands | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Glenn Howells Architects Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-28 | 31-12-2022 | £3,334,704 Cash £936,733 equity |
Glenn Howells Architects Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-29 | 31-12-2021 | £2,251,337 Cash £1,091,014 equity |
Glenn Howells Architects Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-21 | 31-12-2020 | £2,646,961 Cash £2,339,925 equity |
Glenn Howells Architects Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-06 | 31-12-2019 | £844,044 Cash £844,747 equity |
Glenn Howells Architects Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-01 | 31-12-2018 | £1,778,693 Cash £282,497 equity |
Glenn Howells Architects Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-21 | 31-12-2017 | £1,043,637 Cash £92,009 equity |