Company NameADGH Contracts Limited
DirectorAndrew David Goddard Hall
Company StatusActive
Company Number09216378
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Andrew David Goddard Hall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Church Road
Stockton-On-Tees
TS18 1TW

Location

Registered Address88 Church Road
Stockton-On-Tees
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

26 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 30 September 2022 (6 pages)
14 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
11 August 2022Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 88 Church Road Stockton-on-Tees TS18 1TW on 11 August 2022 (1 page)
10 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
12 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
18 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
12 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020 (1 page)
13 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
5 July 2018Notification of Andrew David Goddad Hall as a person with significant control on 26 June 2018 (2 pages)
2 July 2018Withdrawal of a person with significant control statement on 2 July 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 2
(23 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 2
(23 pages)