UKBizDB.co.uk

A D BLY CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A D Bly Construction Limited. The company was founded 21 years ago and was given the registration number 04642985. The firm's registered office is in HERTFORDSHIRE. You can find them at Unit 4d Nup End Business Centre, Old Knebworth, Hertfordshire, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:A D BLY CONSTRUCTION LIMITED
Company Number:04642985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 4d Nup End Business Centre, Old Knebworth, Hertfordshire, SG3 6QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4d Nup End Business Centre, Old Knebworth, Hertfordshire, SG3 6QJ

Director09 September 2016Active
Unit 4d Nup End Business Centre, Old Knebworth, Hertfordshire, SG3 6QJ

Director19 January 2017Active
Unit 4d Nup End Business Centre, Old Knebworth, Hertfordshire, SG3 6QJ

Director01 December 2023Active
Elm Lodge, Luton Road, Chalton, Luton, United Kingdom, LU4 9UG

Director08 April 2003Active
Unit 4d Nup End Business Centre, Old Knebworth, Hertfordshire, SG3 6QJ

Director01 December 2023Active
Unit 4d Nup End Business Centre, Old Knebworth, Hertfordshire, SG3 6QJ

Director01 December 2023Active
The Old Carpenters Arms, 153 North End Bassingbourn, Royston, SG8 5PD

Director08 April 2003Active
Stoneheaps, Kimpton Bottom, Kimpton, SG4 8ET

Secretary08 April 2003Active
Bramblefield House, Station Hill, Little Whelnetham, Bury St. Edmunds, IP30 0DT

Secretary21 January 2003Active
Stoneheaps, Kimpton Bottom, Kimpton, SG4 8ET

Director08 April 2003Active
The Coach House, Mill Court Mill Lane, Kingsthorpe, NN2

Director08 April 2003Active
Cintra Lodge, 14 Church Street, Little Shelford, CB2 5MG

Director08 April 2003Active
Bramblefield House, Station Hill, Little Whelnetham, Bury St. Edmunds, IP30 0DT

Director21 January 2003Active
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU

Director21 January 2003Active

People with Significant Control

Mr Stuart Anthony Hirst
Notified on:22 January 2022
Status:Active
Date of birth:July 1969
Nationality:British
Address:Unit 4d Nup End Business Centre, Hertfordshire, SG3 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Helliar
Notified on:09 September 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Unit 4d Nup End Business Centre, Hertfordshire, SG3 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Adb Construction Limited
Notified on:09 September 2016
Status:Active
Country of residence:England
Address:Unit 4d, Nup End Business Centre, Nup End, Knebworth, England, SG3 6QJ
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Resolution

Resolution.

Download
2023-12-05Resolution

Resolution.

Download
2023-12-05Capital

Capital alter shares redemption statement of capital.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Capital

Capital alter shares redemption statement of capital.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-09Capital

Capital alter shares redemption statement of capital.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-05-12Capital

Capital alter shares redemption statement of capital.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.