UKBizDB.co.uk

ADAMO CONSTRUCTION LTD

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

This company is commonly known as Adamo Construction Ltd. The company was founded 4 years ago and was given the registration number 12636065. The firm's registered office is in FINCHLEY. You can find them at 1st Floor, 2 Woodberry Grove, Finchley, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ADAMO CONSTRUCTION LTD
Company Number:12636065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2020
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor, 2 Woodberry Grove, Finchley, London, England, N12 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA

Director01 December 2023Active
Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA

Director24 July 2020Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director30 May 2020Active
Suite 5,2nd Floor, Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA

Director25 January 2021Active

People with Significant Control

Mr Ashley Paul Comerford
Notified on:10 December 2023
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA
Nature of control:
  • Significant influence or control
Stephen John Comerford
Notified on:12 February 2023
Status:Active
Country of residence:England
Address:Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Adamo Property Group Ltd
Notified on:25 January 2021
Status:Active
Country of residence:England
Address:Suite 5, 2nd Floor, Barrington House, Alderley Edge, England, SK9 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen John Comerford
Notified on:24 July 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Suite 5,2nd Floor, Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Hames
Notified on:30 May 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-10Persons with significant control

Notification of a person with significant control.

Download
2023-12-10Officers

Termination director company with name termination date.

Download
2023-12-10Persons with significant control

Change to a person with significant control.

Download
2023-12-10Officers

Appoint person director company with name date.

Download
2023-06-30Address

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

Download
2023-06-15Address

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

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-26Persons with significant control

Notification of a person with significant control.

Download
2023-02-26Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Address

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

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2022-01-06Accounts

Change account reference date company previous shortened.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-07Persons with significant control

Notification of a person with significant control.

Download
2021-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2020-12-08Address

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

Download
2020-11-18Resolution

Resolution.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.