ANCON CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ANCON CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10273745

Incorporation date

12/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

41 Maes Talcen, Brackla, Bridgend CF31 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2016)
dot icon01/05/2026
Micro company accounts made up to 2025-07-31
dot icon01/04/2026
Registered office address changed from Flat C 80 Bermondsey Street London SE1 3UD England to 41 Maes Talcon Brackla Bridgend CF31 2LG on 2026-04-01
dot icon31/03/2026
Change of details for Nicholas Moffatt as a person with significant control on 2026-03-30
dot icon30/03/2026
Change of details for Nicholas Moffatt as a person with significant control on 2026-03-30
dot icon30/03/2026
Director's details changed for Mr Nicholas Moffatt on 2026-03-30
dot icon21/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-07-31
dot icon13/11/2024
Registered office address changed from 9 Tysoe Street London EC1R 4RQ England to Flat C 80 Bermondsey Street London SE1 3UD on 2024-11-13
dot icon13/11/2024
Change of details for Nicholas Moffatt as a person with significant control on 2024-11-12
dot icon13/11/2024
Director's details changed for Mr Nicholas Moffatt on 2024-11-12
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon30/05/2024
Registered office address changed from Flat 15, Kamen House 62-66 Farringdon Road London EC1R 3GB England to 9 Tysoe Street London EC1R 4RQ on 2024-05-30
dot icon22/04/2024
Micro company accounts made up to 2023-07-31
dot icon15/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-07-31
dot icon21/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon02/03/2022
Micro company accounts made up to 2021-07-31
dot icon27/10/2021
Change of details for Nicholas Moffatt as a person with significant control on 2021-09-25
dot icon25/10/2021
Change of details for Nicholas Moffatt as a person with significant control on 2021-09-25
dot icon25/10/2021
Director's details changed for Mr Nicholas Moffatt on 2021-09-25
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon17/05/2021
Change of details for Nicholas Moffatt as a person with significant control on 2021-05-14
dot icon14/05/2021
Director's details changed for Mr Nicholas Moffatt on 2021-05-14
dot icon14/05/2021
Change of details for Nicholas Moffatt as a person with significant control on 2021-03-16
dot icon14/05/2021
Registered office address changed from 140 Petherton Road London N5 2RT England to Flat 15, Kamen House 62-66 Farringdon Road London EC1R 3GB on 2021-05-14
dot icon21/01/2021
Micro company accounts made up to 2020-07-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-07-31
dot icon21/01/2020
Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom to 140 Petherton Road London N5 2RT on 2020-01-21
dot icon19/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon17/08/2018
Change of details for Nicholas Moffatt as a person with significant control on 2018-08-17
dot icon17/08/2018
Director's details changed for Mr Nicholas Moffatt on 2018-08-17
dot icon15/08/2018
Registered office address changed from Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS England to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY on 2018-08-15
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-07-31
dot icon01/12/2017
Change of details for Nicholas Moffatt as a person with significant control on 2017-11-28
dot icon01/12/2017
Director's details changed for Mr Nicholas Moffatt on 2017-12-01
dot icon20/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon12/10/2016
Director's details changed for Mr Nicholas Moffatt on 2016-10-12
dot icon12/07/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.50K
-
0.00
-
-
2022
1
69.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Moffatt, Nicholas
Director
12/07/2016 - Present
-

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 ANCON CONSTRUCTION LIMITED

ANCON CONSTRUCTION LIMITED is an(a) Active company incorporated on 12/07/2016 with the registered office located at 41 Maes Talcen, Brackla, Bridgend CF31 2LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCON CONSTRUCTION LIMITED?

toggle

ANCON CONSTRUCTION LIMITED is currently Active. It was registered on 12/07/2016 .

Where is ANCON CONSTRUCTION LIMITED located?

toggle

ANCON CONSTRUCTION LIMITED is registered at 41 Maes Talcen, Brackla, Bridgend CF31 2LG.

What does ANCON CONSTRUCTION LIMITED do?

toggle

ANCON CONSTRUCTION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ANCON CONSTRUCTION LIMITED?

toggle

The latest filing was on 01/05/2026: Micro company accounts made up to 2025-07-31.