HTA ARCHITECTS LIMITED

  • Company statusdissolved
  • Company No03639438
  • Age26 years 10 months Incorporated 28 September 1998
  • Officers0

Address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

HTA ARCHITECTS LIMITED is an dissolved company incorporated on 28 September 1998 and based in Brentwood, Essex. The company was registered 27 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    71111 Architectural activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 12 Jan 2024

Liquidation Voluntary Creditors Return Of Final Meeting

1 Year Ago on 12 Oct 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 06 Feb 2023

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 06 Feb 2023

Resolution

2 Years Ago on 06 Feb 2023

Liquidation Voluntary Statement Of Affairs

2 Years Ago on 06 Feb 2023

Confirmation Statement With Updates

2 Years Ago on 31 Jan 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 13 Jan 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 20 Apr 2022

Move Registers To Registered Office Company With New Address

3 Years Ago on 14 Feb 2022

Change Person Director Company With Change Date

3 Years Ago on 14 Feb 2022

Confirmation Statement With Updates

3 Years Ago on 14 Feb 2022

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 14 Jul 2021

Confirmation Statement With Updates

4 Years Ago on 18 Jan 2021

Change Person Director Company With Change Date

4 Years Ago on 18 Jan 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 29 Oct 2020

Resolution

5 Years Ago on 17 Mar 2020

Resolution

5 Years Ago on 17 Mar 2020

Cessation Of A Person With Significant Control

5 Years Ago on 17 Mar 2020

Notification Of A Person With Significant Control

5 Years Ago on 17 Mar 2020

Confirmation Statement With Updates

5 Years Ago on 09 Mar 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 03 Dec 2019

Mortgage Satisfy Charge Full

5 Years Ago on 12 Nov 2019

Confirmation Statement With Updates

6 Years Ago on 06 Feb 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 20 Dec 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CORBETT, Anthonysecretary 12 Apr 2000
DERBYSHIRE, Benjamin Charles Edwarddirector May 195321 Dec 1998
MCNEILL, Jane Derbyshire, Drdirector Jan 196015 Apr 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
Derbyshire Mcneill Limited 10 Mar 2020
Mr Benjamin Charles Edward Derbyshire May 195306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.