ABERDARE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ABERDARE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401602

Incorporation date

10/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 7 Enterprise House, Depot Road, Aberdare, Rhondda Cynon Taff CF44 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1997)
dot icon06/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon25/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon04/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/10/2022
Cessation of Jamie Ronald Evans as a person with significant control on 2021-07-08
dot icon03/10/2022
Cessation of Alfred Edward Evans as a person with significant control on 2021-07-08
dot icon03/10/2022
Notification of Milrock Holdings Ltd as a person with significant control on 2021-07-08
dot icon08/08/2022
Confirmation statement made on 2022-07-10 with updates
dot icon08/04/2022
Registered office address changed from Office 6, 2nd Floor Corporation Building Depot Road Aberdare Rhondda Cynon Taff CF44 8DL Wales to Office 7 Enterprise House Depot Road Aberdare Rhondda Cynon Taff CF44 8DL on 2022-04-08
dot icon26/01/2022
Registration of charge 034016020001, created on 2022-01-25
dot icon20/12/2021
Notification of Jamie Evans as a person with significant control on 2021-07-08
dot icon20/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon16/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon19/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon01/11/2016
Registered office address changed from 16 Ocean View Jersey Marine Neath West Glamorgan SA10 6HR to Office 6, 2nd Floor Corporation Building Depot Road Aberdare Rhondda Cynon Taff CF44 8DL on 2016-11-01
dot icon04/08/2016
Appointment of Mr Jamie Ronald Evans as a director on 2016-08-01
dot icon21/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon13/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon15/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon22/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Termination of appointment of Leann Darch as a secretary
dot icon01/08/2012
Appointment of Alfred Edward Evans as a secretary
dot icon30/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-10
dot icon19/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon25/11/2010
Termination of appointment of Jamie Evans as a secretary
dot icon25/11/2010
Appointment of Leann Darch as a secretary
dot icon20/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-10
dot icon31/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 10/07/09; full list of members
dot icon25/07/2009
Appointment terminated director peter evans
dot icon25/07/2009
Appointment terminated secretary alfred evans
dot icon25/07/2009
Secretary appointed jamie evans
dot icon18/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon02/09/2008
Return made up to 10/07/08; change of members
dot icon15/10/2007
Total exemption full accounts made up to 2007-07-31
dot icon01/08/2007
Return made up to 10/07/07; no change of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon26/07/2006
Return made up to 10/07/06; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon20/07/2005
Return made up to 10/07/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon22/07/2004
Return made up to 10/07/04; full list of members
dot icon04/12/2003
Return made up to 10/07/03; full list of members; amend
dot icon24/11/2003
Full accounts made up to 2003-07-31
dot icon25/07/2003
Return made up to 10/07/03; full list of members
dot icon06/11/2002
Total exemption full accounts made up to 2002-07-31
dot icon05/09/2002
Ad 20/06/02--------- £ si 1@1
dot icon05/09/2002
Statement of rights attached to allotted shares
dot icon06/07/2002
Return made up to 10/07/02; full list of members
dot icon20/02/2002
Ad 14/02/02--------- £ si 100@1=100 £ ic 100/200
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Statement of rights attached to allotted shares
dot icon27/10/2001
Registered office changed on 27/10/01 from: 18 ocean view jersey marine neath west glamorgan SA10 6HR
dot icon18/10/2001
Full accounts made up to 2001-07-31
dot icon04/10/2001
Return made up to 10/07/01; full list of members
dot icon27/09/2000
Full accounts made up to 2000-07-31
dot icon18/07/2000
Return made up to 10/07/00; full list of members
dot icon07/10/1999
Full accounts made up to 1999-07-31
dot icon15/07/1999
Return made up to 10/07/99; no change of members
dot icon14/09/1998
Full accounts made up to 1998-07-31
dot icon27/07/1998
Return made up to 10/07/98; full list of members
dot icon27/04/1998
Ad 07/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
Director resigned
dot icon20/08/1997
New secretary appointed;new director appointed
dot icon20/08/1997
New director appointed
dot icon23/07/1997
Registered office changed on 23/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-6.84 % *

* during past year

Cash in Bank

£111,089.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
792.63K
-
0.00
11.36K
-
2022
6
1.02M
-
0.00
119.25K
-
2023
6
184.54K
-
0.00
111.09K
-
2023
6
184.54K
-
0.00
111.09K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

184.54K £Descended-81.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.09K £Descended-6.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Alfred Edward
Director
10/07/1997 - Present
7
Evans, Jamie Ronald
Director
01/08/2016 - Present
6

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABERDARE CONSTRUCTION LIMITED

ABERDARE CONSTRUCTION LIMITED is an(a) Active company incorporated on 10/07/1997 with the registered office located at Office 7 Enterprise House, Depot Road, Aberdare, Rhondda Cynon Taff CF44 8DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDARE CONSTRUCTION LIMITED?

toggle

ABERDARE CONSTRUCTION LIMITED is currently Active. It was registered on 10/07/1997 .

Where is ABERDARE CONSTRUCTION LIMITED located?

toggle

ABERDARE CONSTRUCTION LIMITED is registered at Office 7 Enterprise House, Depot Road, Aberdare, Rhondda Cynon Taff CF44 8DL.

What does ABERDARE CONSTRUCTION LIMITED do?

toggle

ABERDARE CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ABERDARE CONSTRUCTION LIMITED have?

toggle

ABERDARE CONSTRUCTION LIMITED had 6 employees in 2023.

What is the latest filing for ABERDARE CONSTRUCTION LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-07-31.