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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Ocean View, Jersey Marine, Neath, Wales, SA10 6HR | Secretary | 24 July 2012 | Active |
16 Ocean View, Jersey Marine, Neath, SA10 6HR | Director | 10 July 1997 | Active |
14, John Street, Hirwaun, Aberdare, Wales, CF44 9TB | Director | 01 August 2016 | Active |
16, Ocean View, Jersey Marine, Neath, SA10 6HR | Secretary | 01 January 2010 | Active |
16 Ocean View, Jersey Marine, Neath, SA10 6HR | Secretary | 10 July 1997 | Active |
14 Johns Lane, Station Road, Hirwaun, Aberdare, CF44 9TB | Secretary | 22 July 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 July 1997 | Active |
Swyn Y Nant, 4 Tramway, Hirwaun, Aberdare, CF44 9NU | Director | 10 July 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 July 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Address | Change registered office address company with date old address new address. | Download |
2016-08-04 | Officers | Appoint person director company with name date. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.