ADMIRAL (UK) CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL (UK) CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05429851

Incorporation date

20/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10 Verulam Industrial Estate, London Road, St. Albans AL1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2005)
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon25/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon13/06/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon31/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon06/06/2022
Micro company accounts made up to 2021-04-28
dot icon23/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon23/05/2022
Previous accounting period extended from 2022-04-28 to 2022-04-30
dot icon19/05/2022
Registered office address changed from 13 Nurseries Avenue Brundall Norwich NR13 5NS England to Unit 10 Verulam Industrial Estate London Road St. Albans AL1 1JB on 2022-05-19
dot icon26/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-28
dot icon21/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon27/01/2021
Registered office address changed from Unit - 10 2nd Floor Verulam Industrial Estate, London Road St. Albans Hertfordshire AL1 1JB to 13 Nurseries Avenue Brundall Norwich NR13 5NS on 2021-01-27
dot icon12/05/2020
Compulsory strike-off action has been discontinued
dot icon10/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon10/05/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon10/05/2020
Statement of capital following an allotment of shares on 2019-04-23
dot icon09/04/2020
Compulsory strike-off action has been suspended
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon25/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon15/06/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon28/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon15/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon06/05/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon12/08/2015
Termination of appointment of Christopher Walsh as a secretary on 2015-06-01
dot icon31/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon11/06/2013
Director's details changed for Michael Andrew Hesketh on 2011-11-01
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon25/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon21/12/2011
Registered office address changed from 54 High Street Stony Stratford Milton Keynes Bucks MK11 1AQ England on 2011-12-21
dot icon12/07/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon17/01/2011
Certificate of change of name
dot icon17/01/2011
Change of name notice
dot icon02/12/2010
Resolutions
dot icon02/12/2010
Change of name notice
dot icon17/11/2010
Compulsory strike-off action has been discontinued
dot icon16/11/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon16/11/2010
Director's details changed for Michael Andrew Hesketh on 2009-10-01
dot icon17/08/2010
First Gazette notice for compulsory strike-off
dot icon29/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon11/11/2009
Compulsory strike-off action has been discontinued
dot icon10/11/2009
Annual return made up to 2009-04-20 with full list of shareholders
dot icon10/11/2009
Appointment of Christopher Walsh as a secretary
dot icon06/11/2009
Registered office address changed from 80a High Street, Stony Stratford Milton Keynes Buckinghamshire MK11 1AH on 2009-11-06
dot icon18/08/2009
First Gazette notice for compulsory strike-off
dot icon10/11/2008
Appointment terminated secretary rukhsana munir
dot icon10/11/2008
Return made up to 20/04/08; full list of members
dot icon10/11/2008
Capitals not rolled up
dot icon07/11/2008
Accounts for a dormant company made up to 2008-04-30
dot icon07/11/2008
Compulsory strike-off action has been discontinued
dot icon06/11/2008
Return made up to 20/04/07; full list of members
dot icon06/11/2008
Director appointed michael andrew hesketh
dot icon06/11/2008
Return made up to 20/04/06; full list of members
dot icon06/11/2008
Appointment terminated director mohammed munir
dot icon06/08/2008
First Gazette notice for compulsory strike-off
dot icon18/09/2007
Compulsory strike-off action has been discontinued
dot icon24/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon10/10/2006
First Gazette notice for compulsory strike-off
dot icon20/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
75.80K
-
0.00
-
-
2021
1
75.80K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

75.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesketh, Michael Andrew
Director
08/02/2007 - Present
8
Munir, Mohammed
Director
20/04/2005 - 08/02/2007
-
Walsh, Christopher
Secretary
23/04/2008 - 01/06/2015
-
Munir, Rukhsana Bi
Secretary
20/04/2005 - 23/04/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMIRAL (UK) CONTRACTING LIMITED

ADMIRAL (UK) CONTRACTING LIMITED is an(a) Active company incorporated on 20/04/2005 with the registered office located at Unit 10 Verulam Industrial Estate, London Road, St. Albans AL1 1JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRAL (UK) CONTRACTING LIMITED?

toggle

ADMIRAL (UK) CONTRACTING LIMITED is currently Active. It was registered on 20/04/2005 .

Where is ADMIRAL (UK) CONTRACTING LIMITED located?

toggle

ADMIRAL (UK) CONTRACTING LIMITED is registered at Unit 10 Verulam Industrial Estate, London Road, St. Albans AL1 1JB.

What does ADMIRAL (UK) CONTRACTING LIMITED do?

toggle

ADMIRAL (UK) CONTRACTING LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ADMIRAL (UK) CONTRACTING LIMITED have?

toggle

ADMIRAL (UK) CONTRACTING LIMITED had 1 employees in 2021.

What is the latest filing for ADMIRAL (UK) CONTRACTING LIMITED?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-04-30.