ADVANCED BUILDING CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED BUILDING CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05903203

Incorporation date

11/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2006)
dot icon12/11/2025
Compulsory strike-off action has been discontinued
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon10/11/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-08-23
dot icon23/05/2025
Previous accounting period shortened from 2024-08-24 to 2024-08-23
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon29/10/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon19/06/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon24/05/2024
Previous accounting period shortened from 2023-08-25 to 2023-08-24
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon10/08/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon26/05/2023
Previous accounting period shortened from 2022-08-26 to 2022-08-25
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon24/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon20/10/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon23/08/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon24/05/2021
Previous accounting period shortened from 2020-08-27 to 2020-08-26
dot icon14/01/2021
Compulsory strike-off action has been discontinued
dot icon13/01/2021
Confirmation statement made on 2020-08-11 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon28/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon28/05/2020
Previous accounting period shortened from 2019-08-28 to 2019-08-27
dot icon18/11/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon29/08/2019
Current accounting period shortened from 2018-08-29 to 2018-08-28
dot icon30/05/2019
Previous accounting period shortened from 2018-08-30 to 2018-08-29
dot icon17/11/2018
Compulsory strike-off action has been discontinued
dot icon14/11/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon16/08/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon31/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon11/11/2017
Compulsory strike-off action has been discontinued
dot icon08/11/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/02/2016
Director's details changed for Michael Frederick Davis on 2016-02-23
dot icon20/02/2016
Compulsory strike-off action has been discontinued
dot icon18/02/2016
Annual return made up to 2015-08-11 with full list of shareholders
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon07/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/03/2015
Compulsory strike-off action has been discontinued
dot icon02/03/2015
Annual return made up to 2014-08-11 with full list of shareholders
dot icon02/03/2015
Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2015-03-02
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/12/2013
Compulsory strike-off action has been discontinued
dot icon10/12/2013
First Gazette notice for compulsory strike-off
dot icon09/12/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon09/12/2013
Registered office address changed from C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom on 2013-12-09
dot icon09/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/11/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/02/2012
Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 2012-02-08
dot icon12/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon17/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon13/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon13/08/2010
Director's details changed for Michael Frederick Davis on 2010-08-11
dot icon26/07/2010
Registered office address changed from Hillcrest House, 61 Farmhill Road, Waltham Abbey Essex EN9 1NG on 2010-07-26
dot icon15/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon13/08/2009
Return made up to 11/08/09; full list of members
dot icon05/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon17/10/2008
Appointment terminated secretary peter stentiford
dot icon20/08/2008
Return made up to 11/08/08; full list of members
dot icon05/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon22/10/2007
Return made up to 11/08/07; full list of members
dot icon24/11/2006
New secretary appointed
dot icon22/11/2006
Secretary resigned
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New secretary appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Secretary resigned
dot icon11/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/08/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
23/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/08/2024
dot iconNext account date
23/08/2025
dot iconNext due on
23/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.94K
-
0.00
-
-
2022
1
34.26K
-
0.00
-
-
2022
1
34.26K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

34.26K £Ascended186.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
11/08/2006 - 14/08/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
11/08/2006 - 14/08/2006
12606
Mr Michael Frederick Davis
Director
15/08/2006 - Present
4
Stentiford, Peter Brian
Secretary
09/11/2006 - 17/10/2008
15
Davis, Rufina Patricia
Secretary
15/08/2006 - 09/11/2006
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED BUILDING CONTRACTS LIMITED

ADVANCED BUILDING CONTRACTS LIMITED is an(a) Active company incorporated on 11/08/2006 with the registered office located at C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HF. 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 ADVANCED BUILDING CONTRACTS LIMITED?

toggle

ADVANCED BUILDING CONTRACTS LIMITED is currently Active. It was registered on 11/08/2006 .

Where is ADVANCED BUILDING CONTRACTS LIMITED located?

toggle

ADVANCED BUILDING CONTRACTS LIMITED is registered at C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HF.

What does ADVANCED BUILDING CONTRACTS LIMITED do?

toggle

ADVANCED BUILDING CONTRACTS LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does ADVANCED BUILDING CONTRACTS LIMITED have?

toggle

ADVANCED BUILDING CONTRACTS LIMITED had 1 employees in 2022.

What is the latest filing for ADVANCED BUILDING CONTRACTS LIMITED?

toggle

The latest filing was on 12/11/2025: Compulsory strike-off action has been discontinued.