This company is commonly known as Adstone Construction Group Ltd. The company was founded 5 years ago and was given the registration number 11983830. The firm's registered office is in DROITWICH. You can find them at Adstone House Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | ADSTONE CONSTRUCTION GROUP LTD |
---|---|---|
Company Number | : | 11983830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adstone House Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire, United Kingdom, WR9 0NX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 08 May 2019 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 08 May 2019 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 08 May 2019 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 08 May 2019 | Active |
Mrs Trudie Jayne Smith | ||
Notified on | : | 08 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bissell & Brown, Charter House, Sutton Coldfield, United Kingdom, B72 1UJ |
Nature of control | : |
|
Mrs Jodie Louise Tipping | ||
Notified on | : | 08 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bissell & Brown, Charter House, Sutton Coldfield, United Kingdom, B72 1UJ |
Nature of control | : |
|
Mrs Julie Anne Young | ||
Notified on | : | 08 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bissell & Brown, Charter House, Sutton Coldfield, United Kingdom, B72 1UJ |
Nature of control | : |
|
Mr Ian Geoffrey Young | ||
Notified on | : | 08 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bissell & Brown, Charter House, Sutton Coldfield, United Kingdom, B72 1UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-28 | Accounts | Accounts with accounts type group. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Accounts | Accounts with accounts type group. | Download |
2020-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.