Company NameAdmiral Building Services Limited
DirectorAlan Taylor
Company StatusActive - Proposal to Strike off
Company Number07303076
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2010(1 day after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Esh Winning Industrial Estate
Durham
Co Durham
DH7 9PT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameStuart Taylor
NationalityBritish
StatusResigned
Appointed03 July 2010(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address53 Highfields
Tow Law
Co Durham
DL13 4BA

Location

Registered AddressUnit 2a Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£106
Cash£9,315
Current Liabilities£9,209

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2022 (1 year, 9 months ago)
Next Return Due16 July 2023 (overdue)

Filing History

7 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
18 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
24 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 October 2016Termination of appointment of Stuart Taylor as a secretary on 1 October 2016 (1 page)
10 October 2016Termination of appointment of Stuart Taylor as a secretary on 1 October 2016 (1 page)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
4 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
4 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
19 July 2010Appointment of Stuart Taylor as a secretary (3 pages)
19 July 2010Appointment of Alan Taylor as a director (3 pages)
19 July 2010Appointment of Alan Taylor as a director (3 pages)
19 July 2010Appointment of Stuart Taylor as a secretary (3 pages)
2 July 2010Incorporation (20 pages)
2 July 2010Incorporation (20 pages)
2 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
2 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)