UKBizDB.co.uk

AITCH CONSTRUCTION LIMITED

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

This company is commonly known as Aitch Construction Limited. The company was founded 27 years ago and was given the registration number 03224179. The firm's registered office is in LEYTONSTONE. You can find them at First Floor Kirkdale House, Kirkdale Road, Leytonstone, London. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:AITCH CONSTRUCTION LIMITED
Company Number:03224179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:First Floor Kirkdale House, Kirkdale Road, Leytonstone, London, E11 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director23 February 2024Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director15 November 2017Active
Decaris Lodge Farm End, Sewardstonebury, London, E4 7QS

Secretary12 July 1996Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Secretary21 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 July 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 July 1996Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director07 February 2012Active
Decaris Lodge Farm End, Sewardstonebury, London, E4 7QS

Director12 July 1996Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director18 March 2011Active
17 Pulham Avenue, Broxbourne, EN10 7TA

Director12 July 1996Active
Copper House, Snakes Lane East, Woodford Green, United Kingdom, IG8 7HX

Director20 October 2010Active
Copper House, 88 Snakes Lane East, Woodford, United Kingdom, IG8 7HX

Director02 September 2013Active
Great Oaks, Bury Road Sewardstonebury, London, E4 7QL

Director12 July 1996Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director24 February 2015Active
136 Glengall Road, Woodford Green, IG8 0DS

Director10 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 July 1996Active

People with Significant Control

Mr Henry Thomas Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Kirkdale House, 7 Kirkdale Road, London, United Kingdom, E11 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type full.

Download
2020-04-16Capital

Capital alter shares redemption statement of capital.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination secretary company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-04-10Accounts

Accounts with accounts type small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.