This company is commonly known as Aberdare Developments (commercial) Limited. The company was founded 18 years ago and was given the registration number 05566045. The firm's registered office is in TREFOREST INDUSTRIAL ESTATE. You can find them at Highdale House 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd. This company's SIC code is 41100 - Development of building projects.
Name | : | ABERDARE DEVELOPMENTS (COMMERCIAL) LIMITED |
---|---|---|
Company Number | : | 05566045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highdale House 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mr Steve Reed, Graeme John Solicitors, 1 Victoria Square, Aberdare, Wales, CF44 7LA | Director | 16 September 2005 | Active |
C/O Mr Steve Reed, Graeme John Solicitors, 1 Victoria Square, Aberdare, Wales, CF44 7LA | Director | 16 September 2005 | Active |
91 Sandygate Mill, Kingsteignton, Newton Abbot, TQ12 3PE | Secretary | 16 September 2005 | Active |
Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, CF37 5YR | Secretary | 01 January 2009 | Active |
Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, CF37 5YR | Director | 20 February 2013 | Active |
Avenel House, Long Drag Hill, Tiverton, EX16 5NQ | Director | 16 September 2005 | Active |
Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, CF37 5YR | Director | 16 September 2005 | Active |
Mr Colin Thomas Davies | ||
Notified on | : | 15 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Highdale House, 7 Centre Court, Pontypridd, Wales, CF37 5YR |
Nature of control | : |
|
Mr Abdul Jamal | ||
Notified on | : | 15 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Highdale House, 7 Centre Court, Pontypridd, Wales, CF37 5YR |
Nature of control | : |
|
Mr Gregory Birchmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | South Wales |
Address | : | 7 Centre Court, Main Avenue, Pontypridd, South Wales, CF37 5YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-19 | Gazette | Gazette filings brought up to date. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.