UKBizDB.co.uk

ABERDARE CONSTRUCTION LIMITED

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

This company is commonly known as Aberdare Construction Limited. The company was founded 26 years ago and was given the registration number 03401602. The firm's registered office is in ABERDARE. You can find them at Office 6, 2nd Floor Corporation Building, Depot Road, Aberdare, Rhondda Cynon Taff. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ABERDARE CONSTRUCTION LIMITED
Company Number:03401602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Office 6, 2nd Floor Corporation Building, Depot Road, Aberdare, Rhondda Cynon Taff, Wales, CF44 8DL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Ocean View, Jersey Marine, Neath, Wales, SA10 6HR

Secretary24 July 2012Active
16 Ocean View, Jersey Marine, Neath, SA10 6HR

Director10 July 1997Active
14, John Street, Hirwaun, Aberdare, Wales, CF44 9TB

Director01 August 2016Active
16, Ocean View, Jersey Marine, Neath, SA10 6HR

Secretary01 January 2010Active
16 Ocean View, Jersey Marine, Neath, SA10 6HR

Secretary10 July 1997Active
14 Johns Lane, Station Road, Hirwaun, Aberdare, CF44 9TB

Secretary22 July 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 July 1997Active
Swyn Y Nant, 4 Tramway, Hirwaun, Aberdare, CF44 9NU

Director10 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 July 1997Active

People with Significant Control

Mr Jamie Ronald Evans
Notified on:08 July 2021
Status:Active
Date of birth:March 1973
Nationality:Welsh
Country of residence:Wales
Address:Office 7, Enterprise House, Aberdare, Wales, CF44 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Milrock Holdings Ltd
Notified on:08 July 2021
Status:Active
Country of residence:Wales
Address:Office 7, Depot Road, Aberdare, Wales, CF44 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alfred Edward Evans
Notified on:10 July 2016
Status:Active
Date of birth:November 1952
Nationality:Welsh
Country of residence:Wales
Address:16, Ocean View, Neath, Wales, SA10 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Address

Change registered office address company with date old address new address.

Download
2016-08-04Officers

Appoint person director company with name date.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.