Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABERDARE CONSTRUCTION LIMITED
Company Information for

ABERDARE CONSTRUCTION LIMITED

OFFICE 7 ENTERPRISE HOUSE, DEPOT ROAD, ABERDARE, RHONDDA CYNON TAFF, CF44 8DL,
Company Registration Number
03401602
Private Limited Company
Active

Company Overview

About Aberdare Construction Ltd
ABERDARE CONSTRUCTION LIMITED was founded on 1997-07-10 and has its registered office in Aberdare. The organisation's status is listed as "Active". Aberdare Construction Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABERDARE CONSTRUCTION LIMITED
 
Legal Registered Office
OFFICE 7 ENTERPRISE HOUSE
DEPOT ROAD
ABERDARE
RHONDDA CYNON TAFF
CF44 8DL
Other companies in SA10
 
Filing Information
Company Number 03401602
Company ID Number 03401602
Date formed 1997-07-10
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:46:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDARE CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABERDARE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ALFRED EDWARD EVANS
Company Secretary 2012-07-24
ALFRED EDWARD EVANS
Director 1997-07-10
JAMIE RONALD EVANS
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEANN DARCH
Company Secretary 2010-01-01 2012-07-24
JAMIE EVANS
Company Secretary 2009-07-22 2010-01-01
ALFRED EDWARD EVANS
Company Secretary 1997-07-10 2009-07-22
PETER EVANS
Director 1997-07-10 2009-07-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-07-10 1997-07-10
LONDON LAW SERVICES LIMITED
Nominated Director 1997-07-10 1997-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED EDWARD EVANS SPEED 7000 LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
ALFRED EDWARD EVANS ELGOL DEVELOPMENTS LTD Director 2007-01-19 CURRENT 2007-01-19 Active
ALFRED EDWARD EVANS ARGENT CIVIL ENGINEERING LIMITED Director 2005-04-27 CURRENT 2005-04-27 Dissolved 2015-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-04CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-01-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-28AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03Notification of Milrock Holdings Ltd as a person with significant control on 2021-07-08
2022-10-03CESSATION OF ALFRED EDWARD EVANS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03CESSATION OF JAMIE RONALD EVANS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03PSC07CESSATION OF ALFRED EDWARD EVANS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03PSC02Notification of Milrock Holdings Ltd as a person with significant control on 2021-07-08
2022-08-08CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM Office 6, 2nd Floor Corporation Building Depot Road Aberdare Rhondda Cynon Taff CF44 8DL Wales
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE 034016020001
2022-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034016020001
2021-12-2031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE EVANS
2021-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE EVANS
2021-12-20AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-12-18AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-01-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-12-14AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-11-14AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 16 Ocean View Jersey Marine Neath West Glamorgan SA10 6HR
2016-08-04AP01DIRECTOR APPOINTED MR JAMIE RONALD EVANS
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 201
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-10-13AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 201
2015-07-15AR0110/07/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 201
2014-07-22AR0110/07/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0110/07/13 ANNUAL RETURN FULL LIST
2012-10-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEANN DARCH
2012-08-01AP03Appointment of Alfred Edward Evans as company secretary
2012-07-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-07-10
2012-07-30ANNOTATIONClarification
2012-07-19AR0110/07/12 ANNUAL RETURN FULL LIST
2011-12-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0110/07/11 ANNUAL RETURN FULL LIST
2010-11-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMIE EVANS
2010-11-25AP03Appointment of Leann Darch as company secretary
2010-10-20AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-27AR0110/07/10 ANNUAL RETURN FULL LIST
2009-10-31AA31/07/09 TOTAL EXEMPTION FULL
2009-07-29363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR PETER EVANS
2009-07-25288bAPPOINTMENT TERMINATED SECRETARY ALFRED EVANS
2009-07-25288aSECRETARY APPOINTED JAMIE EVANS
2009-02-18AA31/07/08 TOTAL EXEMPTION FULL
2008-09-02363sRETURN MADE UP TO 10/07/08; CHANGE OF MEMBERS
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-01363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-26363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/05
2005-07-20363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-22363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-12-04363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS; AMEND
2003-11-24AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-09-05128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2002-09-0588(2)RAD 20/06/02--------- £ SI 1@1
2002-07-06363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-02-20128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2002-02-20RES13ISSUE VOTING SHARES 14/02/02
2002-02-2088(2)RAD 14/02/02--------- £ SI 100@1=100 £ IC 100/200
2001-10-27287REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 18 OCEAN VIEW JERSEY MARINE NEATH WEST GLAMORGAN SA10 6HR
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/01
2001-10-04363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-18363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-15363sRETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1998-09-14AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-27363sRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-04-2788(2)RAD 07/04/98--------- £ SI 98@1=98 £ IC 2/100
1997-08-20288bDIRECTOR RESIGNED
1997-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-20288bSECRETARY RESIGNED
1997-08-20288aNEW DIRECTOR APPOINTED
1997-07-23287REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABERDARE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABERDARE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ABERDARE CONSTRUCTION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERDARE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of ABERDARE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDARE CONSTRUCTION LIMITED
Trademarks
We have not found any records of ABERDARE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDARE CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as ABERDARE CONSTRUCTION LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where ABERDARE CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERDARE CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABERDARE CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.