Company NameStem Architects Limited
DirectorNigel Stevenson
Company StatusActive
Company Number06543314
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Nigel Stevenson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSouth View House 16 Church Street
South Cave
Brough
Hull
HU15 2EH
Secretary NameElaine Stevenson
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSouth View House 16 Church Street
South Cave
Brough
Hull
HU15 2EH

Contact

Websitestemarchitects.co.uk

Location

Registered AddressSouth View House 16 Church Street
South Cave
Brough
Hull
HU15 2EH
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Stem Group Holdings (Lincoln) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£488,118
Cash£378,358
Current Liabilities£323,155

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

1 April 2019Delivered on: 3 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
1 December 2022Registered office address changed from 22 Brayford Wharf North Lincoln Lincolnshire LN1 1BN England to South View House Church Street South Cave Brough Hull HU15 2EH on 1 December 2022 (1 page)
1 December 2022Registered office address changed from South View House Church Street South Cave Brough Hull HU15 2EH England to South View House 16 Church Street South Cave Brough Hull HU15 2EH on 1 December 2022 (1 page)
1 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
27 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
21 December 2021Secretary's details changed for Elaine Stevenson on 21 December 2021 (1 page)
20 December 2021Director's details changed for Mr Nigel Stevenson on 20 December 2021 (2 pages)
9 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
19 March 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
2 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
3 April 2019Registration of charge 065433140001, created on 1 April 2019 (9 pages)
2 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
22 March 2019Change of details for Stem Group Holdings (Lincoln) Limited as a person with significant control on 5 December 2018 (2 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
21 January 2019Registered office address changed from The Gateway Ruston Way Lincoln LN6 7FQ England to 22 Brayford Wharf North Lincoln Lincolnshire LN1 1BN on 21 January 2019 (1 page)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
23 February 2016Registered office address changed from Mill House Brayford Wharf North Lincoln LN1 1YT England to The Gateway Ruston Way Lincoln LN6 7FQ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Mill House Brayford Wharf North Lincoln LN1 1YT England to The Gateway Ruston Way Lincoln LN6 7FQ on 23 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 August 2015Registered office address changed from Sparkhouse Studios Rope Walk Lincoln Lincolnshire LN6 7DQ to Mill House Brayford Wharf North Lincoln LN1 1YT on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Sparkhouse Studios Rope Walk Lincoln Lincolnshire LN6 7DQ to Mill House Brayford Wharf North Lincoln LN1 1YT on 12 August 2015 (1 page)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 May 2010Director's details changed for Nigel Stevenson on 25 March 2010 (2 pages)
28 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Nigel Stevenson on 25 March 2010 (2 pages)
28 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 April 2009Return made up to 25/03/09; full list of members (3 pages)
23 April 2009Return made up to 25/03/09; full list of members (3 pages)
21 April 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
21 April 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
25 March 2008Incorporation (20 pages)
25 March 2008Incorporation (20 pages)