Company NameNick Peasland Architectural Services Limited
DirectorsNicholas David Peasland and Linda Maureen Peasland
Company StatusActive
Company Number08047465
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Nicholas David Peasland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMrs Linda Maureen Peasland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Nicholas David Peasland
60.00%
Ordinary
40 at £1Linda Maureen Peasland
40.00%
Ordinary

Financials

Year2014
Net Worth-£24,778
Current Liabilities£43,405

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

3 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
3 May 2022Director's details changed for Mrs Linda Maureen Peasland on 3 May 2022 (2 pages)
3 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
11 April 2022Director's details changed for Mrs Linda Maureen Peasland on 11 April 2022 (2 pages)
11 April 2022Change of details for Mr Nicholas David Peasland as a person with significant control on 11 April 2022 (2 pages)
11 April 2022Change of details for Mrs Linda Maureen Peasland as a person with significant control on 11 April 2022 (2 pages)
2 February 2022Director's details changed for Mrs Linda Maureen Peasland on 2 February 2022 (2 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
14 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
14 May 2021Director's details changed for Mr Nicholas David Peasland on 14 May 2021 (2 pages)
14 May 2021Change of details for Mrs Linda Maureen Peasland as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mr Nicholas David Peasland on 14 May 2021 (2 pages)
14 May 2021Change of details for Mr Nicholas David Peasland as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mrs Linda Maureen Peasland on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mrs Linda Maureen Peasland on 14 May 2021 (2 pages)
1 December 2020Unaudited abridged accounts made up to 30 April 2020 (11 pages)
16 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
13 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
9 May 2019Notification of Linda Maureen Peasland as a person with significant control on 6 April 2016 (2 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (11 pages)
10 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
22 December 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)