Company NameNW Architects Limited
DirectorNicholas Mark Watson
Company StatusActive
Company Number05346775
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Nicholas Mark Watson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Secretary NameMrs Lindsay Jayne Ruth Watson
StatusCurrent
Appointed01 September 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Secretary NameRichard Robert Charles Edward Watson
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLumby Court
Lumby, South Milford
Leeds
West Yorkshire
LS25 5JA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitenwarchitects.co.uk

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nicholas Mark Watson
66.67%
Ordinary
50 at £1Lindsay Watson
33.33%
Ordinary

Financials

Year2014
Net Worth£63,775
Cash£83,709
Current Liabilities£62,331

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
24 January 2024Total exemption full accounts made up to 31 January 2023 (9 pages)
12 September 2023Change of details for Mr Nicholas Mark Watson as a person with significant control on 1 June 2023 (2 pages)
11 September 2023Notification of Nicholas Mark Watson as a person with significant control on 6 April 2016 (2 pages)
11 September 2023Notification of Lindsay Jayne Ruth Watson as a person with significant control on 6 April 2016 (2 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (11 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
1 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
5 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 150
(3 pages)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 150
(3 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 150
(3 pages)
18 February 2015Director's details changed for Nicholas Mark Watson on 1 June 2014 (2 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 150
(3 pages)
18 February 2015Director's details changed for Nicholas Mark Watson on 1 June 2014 (2 pages)
18 February 2015Director's details changed for Nicholas Mark Watson on 1 June 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 150
(3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 150
(3 pages)
4 November 2013Appointment of Mrs Lindsay Jayne Ruth Watson as a secretary (1 page)
4 November 2013Appointment of Mrs Lindsay Jayne Ruth Watson as a secretary (1 page)
4 November 2013Termination of appointment of Richard Watson as a secretary (1 page)
4 November 2013Termination of appointment of Richard Watson as a secretary (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 February 2013Director's details changed for Nicholas Mark Watson on 1 February 2013 (2 pages)
11 February 2013Director's details changed for Nicholas Mark Watson on 1 February 2013 (2 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Nicholas Mark Watson on 1 February 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Registered office address changed from 49 Velocity West, 5 City Walk Sweet Street Leeds West Yorkshire LS11 9BG on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 49 Velocity West, 5 City Walk Sweet Street Leeds West Yorkshire LS11 9BG on 16 February 2012 (1 page)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
15 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 150
(3 pages)
15 February 2012Director's details changed for Nicholas Mark Watson on 15 February 2012 (2 pages)
15 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 150
(3 pages)
15 February 2012Director's details changed for Nicholas Mark Watson on 15 February 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 March 2010Director's details changed for Nicholas Mark Watson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Nicholas Mark Watson on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Nicholas Mark Watson on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 February 2009Return made up to 28/01/09; full list of members (3 pages)
25 February 2009Return made up to 28/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 February 2007Return made up to 28/01/07; full list of members (6 pages)
15 February 2007Return made up to 28/01/07; full list of members (6 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 February 2006Return made up to 28/01/06; full list of members (6 pages)
14 February 2006Return made up to 28/01/06; full list of members (6 pages)
14 February 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2005New director appointed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005New director appointed (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 February 2005New secretary appointed (1 page)
28 January 2005Incorporation (14 pages)
28 January 2005Incorporation (14 pages)