ADVANCED GROUNDWORKS AND DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED GROUNDWORKS AND DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800993

Incorporation date

06/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

35 David Street, Reddish, Stockport, Cheshire SK5 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1999)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon02/05/2025
Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW to 35 David Street Reddish Stockport Cheshire SK5 6BJ on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr James Anthony Guilfoyle on 2025-05-01
dot icon19/03/2025
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon18/12/2024
Previous accounting period extended from 2024-03-22 to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-03-29
dot icon11/03/2024
Change of details for Mr James Anthony Guilfoyle as a person with significant control on 2024-03-11
dot icon21/12/2023
Previous accounting period shortened from 2023-03-23 to 2023-03-22
dot icon20/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-30
dot icon13/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon09/02/2022
Micro company accounts made up to 2021-03-30
dot icon20/12/2021
Previous accounting period shortened from 2021-03-24 to 2021-03-23
dot icon08/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-25 to 2019-03-24
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon17/06/2019
Micro company accounts made up to 2018-03-31
dot icon23/03/2019
Previous accounting period shortened from 2018-03-26 to 2018-03-25
dot icon24/12/2018
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon20/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-03-27
dot icon21/03/2018
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon22/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon21/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-03-29
dot icon20/03/2017
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon21/12/2016
Previous accounting period extended from 2016-03-24 to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-03-24
dot icon23/12/2015
Previous accounting period shortened from 2015-03-25 to 2015-03-24
dot icon06/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-03-25
dot icon19/03/2015
Previous accounting period shortened from 2014-03-26 to 2014-03-25
dot icon22/12/2014
Previous accounting period shortened from 2014-03-27 to 2014-03-26
dot icon07/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-03-27
dot icon17/03/2014
Previous accounting period shortened from 2013-03-28 to 2013-03-27
dot icon20/12/2013
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon09/10/2013
Termination of appointment of Jodie Conroy as a secretary
dot icon18/09/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-03-29
dot icon17/12/2012
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon22/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon19/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon26/08/2010
Director's details changed for James Anthony Guilfoyle on 2010-07-06
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 06/07/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 06/07/08; full list of members
dot icon13/02/2008
Secretary resigned
dot icon13/02/2008
New secretary appointed
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Return made up to 06/07/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2007
Registered office changed on 09/03/07 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW
dot icon01/02/2007
Return made up to 06/07/06; full list of members
dot icon01/02/2007
Registered office changed on 01/02/07 from: 78A stockport road marple stockport cheshire SK6 6AH
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2006
Registered office changed on 12/01/06 from: 13 huddersfield road barnsley south yorkshire S70 2LW
dot icon14/11/2005
Return made up to 06/07/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 06/07/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/09/2003
Return made up to 06/07/03; full list of members
dot icon18/08/2003
New secretary appointed
dot icon18/08/2003
Secretary resigned;director resigned
dot icon18/08/2003
Registered office changed on 18/08/03 from: 37 taurus street oldham lancashire OL4 2BN
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/10/2002
Return made up to 06/07/02; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/07/2001
Return made up to 06/07/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
Return made up to 06/07/00; full list of members
dot icon20/08/1999
Registered office changed on 20/08/99 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW
dot icon03/08/1999
Registered office changed on 03/08/99 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW
dot icon03/08/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon03/08/1999
Ad 06/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon03/08/1999
New secretary appointed;new director appointed
dot icon03/08/1999
New director appointed
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
Registered office changed on 13/07/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon06/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.05K
-
0.00
-
-
2022
1
852.00
-
0.00
-
-
2023
1
1.61K
-
0.00
-
-
2023
1
1.61K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.61K £Ascended89.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guilfoyle, James Anthony
Director
06/07/1999 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCED GROUNDWORKS AND DEVELOPMENTS LIMITED

ADVANCED GROUNDWORKS AND DEVELOPMENTS LIMITED is an(a) Active company incorporated on 06/07/1999 with the registered office located at 35 David Street, Reddish, Stockport, Cheshire SK5 6BJ. 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 GROUNDWORKS AND DEVELOPMENTS LIMITED?

toggle

ADVANCED GROUNDWORKS AND DEVELOPMENTS LIMITED is currently Active. It was registered on 06/07/1999 .

Where is ADVANCED GROUNDWORKS AND DEVELOPMENTS LIMITED located?

toggle

ADVANCED GROUNDWORKS AND DEVELOPMENTS LIMITED is registered at 35 David Street, Reddish, Stockport, Cheshire SK5 6BJ.

What does ADVANCED GROUNDWORKS AND DEVELOPMENTS LIMITED do?

toggle

ADVANCED GROUNDWORKS AND DEVELOPMENTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ADVANCED GROUNDWORKS AND DEVELOPMENTS LIMITED have?

toggle

ADVANCED GROUNDWORKS AND DEVELOPMENTS LIMITED had 1 employees in 2023.

What is the latest filing for ADVANCED GROUNDWORKS AND DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.