UKBizDB.co.uk

G. ADAMS CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys, LD1 5HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St David's House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Director23 May 2007Active
St David's House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Director26 October 1998Active
St David's House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Director10 June 2000Active
Great Park Barn, Llanvihangel Crucorney, Abergavenny, NP7 8EH

Secretary26 October 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary26 October 1998Active
Great Park Barn, Llanvihangel Crucorney, Abergavenny, NP7 8EH

Director26 October 1998Active
Glenview House Whitworth Terrace, Tredegar, NP2 4LS

Director26 October 1998Active
143 Vale Terrace, Tredegar, NP2 4HZ

Director26 October 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director26 October 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Address

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

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-12-20Officers

Termination secretary company with name termination date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.