This company is commonly known as Aberdare Demolition Limited. The company was founded 32 years ago and was given the registration number 02614795. The firm's registered office is in ABERDARE. You can find them at Prospect House Canal Road, Cwmbach, Aberdare, Rhondda Cynon Taff. This company's SIC code is 43110 - Demolition.
Name | : | ABERDARE DEMOLITION LIMITED |
---|---|---|
Company Number | : | 02614795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prospect House Canal Road, Cwmbach, Aberdare, Rhondda Cynon Taff, CF44 0AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, Canal Road, Cwmbach, Aberdare, CF44 0AG | Director | 24 June 2020 | Active |
2, Redwood Court, Aberdare, Wales, CF44 8RX | Director | 31 January 2020 | Active |
Queen Annes Bounty, Abernant Road, Aberdare, CF44 0PY | Secretary | - | Active |
Prospect House, Canal Road, Cwmbach, Aberdare, CF44 0AG | Secretary | 01 May 2012 | Active |
Prospect House, Canal Road, Cwmbach, Aberdare, CF44 0AG | Director | 09 March 2007 | Active |
Queen Annes Bounty, Abernant Road, Aberdare, CF44 0PY | Director | - | Active |
16, Pinecroft Avenue, Aberdare, Wales, CF44 0HY | Director | 31 January 2020 | Active |
Queen Annes Bounty, 51 Abernant Road, Abernant Aberdare, CF44 0PY | Director | - | Active |
Mr Dale Martin Jones | ||
Notified on | : | 14 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Address | : | Prospect House, Canal Road, Aberdare, CF44 0AG |
Nature of control | : |
|
Mr Kevin Stuart Jones | ||
Notified on | : | 23 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Prospect House, Canal Road, Aberdare, CF44 0AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Termination secretary company with name termination date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.