This company is commonly known as G. Adams Construction Limited. The company was founded 25 years ago and was given the registration number 03655883. The firm's registered office is in LLANDRINDOD WELLS. You can find them at The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | G. ADAMS CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 03655883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1998 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys, LD1 5HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St David's House, 48 Free Street, Brecon, United Kingdom, LD3 7BN | Director | 23 May 2007 | Active |
St David's House, 48 Free Street, Brecon, United Kingdom, LD3 7BN | Director | 26 October 1998 | Active |
St David's House, 48 Free Street, Brecon, United Kingdom, LD3 7BN | Director | 10 June 2000 | Active |
Great Park Barn, Llanvihangel Crucorney, Abergavenny, NP7 8EH | Secretary | 26 October 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 26 October 1998 | Active |
Great Park Barn, Llanvihangel Crucorney, Abergavenny, NP7 8EH | Director | 26 October 1998 | Active |
Glenview House Whitworth Terrace, Tredegar, NP2 4LS | Director | 26 October 1998 | Active |
143 Vale Terrace, Tredegar, NP2 4HZ | Director | 26 October 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 26 October 1998 | Active |
Mrs Trina Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Exchange, Fiveways, Llandrindod Wells, United Kingdom, LD1 5HG |
Nature of control | : |
|
Mr Andrew Lee Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Exchange, Fiveways, Llandrindod Wells, United Kingdom, LD1 5HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Officers | Termination secretary company with name termination date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.