About

Registered Number: 04405362
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Samuel House, 7 Powerscroft Road, Sidcup, Kent, DA14 5DT,

 

Established in 2002, The Ad Construction Group Ltd are based in Sidcup, Kent, it's status at Companies House is "Active". The current directors of the organisation are listed as Gordon, Richard, Conlan, Peter Michael at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GORDON, Richard 01 June 2018 - 1
CONLAN, Peter Michael 14 September 2017 01 January 2020 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
TM02 - Termination of appointment of secretary 06 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 March 2019
AP03 - Appointment of secretary 06 June 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 09 November 2017
AP03 - Appointment of secretary 27 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 05 April 2017
TM02 - Termination of appointment of secretary 29 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 09 January 2016
CH01 - Change of particulars for director 08 June 2015
AD01 - Change of registered office address 08 June 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 29 September 2013
CH01 - Change of particulars for director 03 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 01 December 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
363a - Annual Return 17 June 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363s - Annual Return 10 August 2007
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 04 April 2007
CERTNM - Change of name certificate 21 February 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 24 May 2005
363a - Annual Return 24 May 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 07 May 2003
225 - Change of Accounting Reference Date 10 March 2003
288b - Notice of resignation of directors or secretaries 10 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.