REFORM ARCHITECTURE LIMITED - THAME
Company Profile | Company Filings |
Overview
REFORM ARCHITECTURE LIMITED is a Private Limited Company from THAME ENGLAND and has the status: Active.
REFORM ARCHITECTURE LIMITED was incorporated 23 years ago on 22/02/2001 and has the registered number: 04165659. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
REFORM ARCHITECTURE LIMITED was incorporated 23 years ago on 22/02/2001 and has the registered number: 04165659. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
REFORM ARCHITECTURE LIMITED - THAME
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
30A UPPER HIGH STREET
THAME
OXFORDSHIRE
OX9 3EX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILIP TANN | Jan 1960 | British | Director | 2001-03-20 | CURRENT |
JACQUELINE ANNE TANN | Dec 1964 | British | Secretary | 2001-03-20 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-02-22 UNTIL 2001-02-22 | RESIGNED | ||
MS LUCIA JUSTINE SILVER | Feb 1972 | British | Director | 2001-02-22 UNTIL 2001-03-01 | RESIGNED |
MR STEPHEN JOHN KNAPP | Oct 1956 | British | Secretary | 2001-02-22 UNTIL 2001-03-01 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-02-22 UNTIL 2001-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jacqueline Anne Tann | 2019-12-03 | 12/1964 | Thame Oxfordshire | Ownership of shares 25 to 50 percent |
Philip Tann | 2016-04-06 | 1/1960 | Princes Risborough Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
REFORM ARCHITECTURE LIMITED - Filleted accounts | 2023-12-16 | 31-03-2023 | £6,156 equity |
REFORM ARCHITECTURE LIMITED - Filleted accounts | 2022-12-07 | 31-03-2022 | £17,254 equity |
REFORM ARCHITECTURE LIMITED - Filleted accounts | 2021-12-15 | 31-03-2021 | £11,789 equity |
REFORM ARCHITECTURE LIMITED - Filleted accounts | 2020-12-16 | 31-03-2020 | £35,712 equity |
REFORM ARCHITECTURE LIMITED - Filleted accounts | 2019-12-18 | 31-03-2019 | £66,045 equity |
REFORM ARCHITECTURE LIMITED - Filleted accounts | 2018-12-05 | 31-03-2018 | £81,702 equity |
REFORM ARCHITECTURE LIMITED - Filleted accounts | 2017-12-26 | 31-03-2017 | £113,249 equity |
REFORM ARCHITECTURE LIMITED - Abbreviated accounts | 2016-12-21 | 31-03-2016 | £196,526 Cash |
REFORM ARCHITECTURE LIMITED - Abbreviated accounts | 2015-12-15 | 31-03-2015 | £218,108 Cash |
REFORM ARCHITECTURE LIMITED - Abbreviated accounts | 2014-12-23 | 31-03-2014 | £8,403 Cash |