A. D. CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

A. D. CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03271969

Incorporation date

31/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sussex Innovation Centre, Science Park Square, Brighton BN1 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1996)
dot icon04/06/2025
Liquidators' statement of receipts and payments to 2025-04-13
dot icon07/01/2025
Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07
dot icon17/06/2024
Liquidators' statement of receipts and payments to 2024-04-13
dot icon26/05/2023
Liquidators' statement of receipts and payments to 2023-04-13
dot icon11/10/2022
Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-11
dot icon27/06/2022
Statement of affairs
dot icon20/04/2022
Registered office address changed from Unit 33 177 Croydon Road Caterham Surrey CR3 6PH to 257B Croydon Road Beckenham Kent BR3 3PS on 2022-04-20
dot icon20/04/2022
Statement of affairs
dot icon20/04/2022
Appointment of a voluntary liquidator
dot icon20/04/2022
Resolutions
dot icon15/11/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon15/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon01/09/2021
Appointment of Mrs Jackie Anne Dowie as a director on 2021-09-01
dot icon01/09/2021
Termination of appointment of Alan John Dowie as a director on 2021-08-31
dot icon01/09/2021
Cessation of Alan John Dowie as a person with significant control on 2021-07-08
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon06/11/2020
Change of details for Mrs Jackie Anne Dowie as a person with significant control on 2020-08-01
dot icon06/11/2020
Change of details for Mr Alan John Dowie as a person with significant control on 2020-08-01
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon06/04/2017
Director's details changed for Mr Alan John Dowie on 2016-12-05
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon08/11/2012
Director's details changed for Mr Alan John Dowie on 2012-11-08
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/11/2009
Secretary's details changed for Jacqueline Anne Dowie on 2009-10-01
dot icon11/11/2009
Director's details changed for Alan John Dowie on 2009-10-01
dot icon06/11/2009
Registered office address changed from 1 New Lodge Drive Limpsfield Oxted Surrey RH8 0AS on 2009-11-06
dot icon21/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 31/10/08; full list of members
dot icon19/11/2007
Return made up to 31/10/07; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 31/10/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 31/10/05; full list of members
dot icon09/11/2004
Return made up to 31/10/04; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/10/2004
Secretary's particulars changed
dot icon07/10/2004
Director's particulars changed
dot icon07/10/2004
Registered office changed on 07/10/04 from: wealden 94 burntwood lane caterham surrey CR3 6TA
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/01/2004
Director resigned
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon02/05/2002
Registered office changed on 02/05/02 from: regal house 28A kings road london SE25 4ES
dot icon20/11/2001
Return made up to 31/10/01; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon06/11/2000
Return made up to 31/10/00; full list of members
dot icon29/02/2000
Accounting reference date shortened from 05/04/00 to 31/03/00
dot icon04/11/1999
Return made up to 31/10/99; full list of members
dot icon12/10/1999
Full accounts made up to 1999-04-05
dot icon01/12/1998
Full accounts made up to 1998-04-05
dot icon27/10/1998
Return made up to 31/10/98; no change of members
dot icon06/01/1998
Return made up to 31/10/97; full list of members
dot icon16/12/1997
Ad 06/04/97--------- £ si 100@1=100 £ ic 2/102
dot icon15/12/1997
New secretary appointed
dot icon13/08/1997
Accounting reference date extended from 31/10/97 to 05/04/98
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon07/07/1997
Registered office changed on 07/07/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon06/11/1996
Secretary resigned
dot icon06/11/1996
Director resigned
dot icon31/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
31/10/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowie, Jackie Anne
Director
01/09/2021 - Present
-
Dowie, Jacqueline Anne
Secretary
06/04/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A. D. CONSTRUCTION LIMITED

A. D. CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 31/10/1996 with the registered office located at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. D. CONSTRUCTION LIMITED?

toggle

A. D. CONSTRUCTION LIMITED is currently Liquidation. It was registered on 31/10/1996 .

Where is A. D. CONSTRUCTION LIMITED located?

toggle

A. D. CONSTRUCTION LIMITED is registered at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB.

What does A. D. CONSTRUCTION LIMITED do?

toggle

A. D. CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A. D. CONSTRUCTION LIMITED?

toggle

The latest filing was on 04/06/2025: Liquidators' statement of receipts and payments to 2025-04-13.