Agade Construction Limited AMMANFORD


Founded in 2014, Agade Construction, classified under reg no. 09156716 is an active company. Currently registered at Unit 11 Shands Road Off Station Road SA18 3QU, Ammanford the company has been in the business for ten years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Wednesday 12th July 2017 Agade Construction Limited is no longer carrying the name Jovic Steel Architectural Fabrications.

There is a single director in the company at the moment - John H., appointed on 1 August 2014. In addition, a secretary was appointed - John H., appointed on 1 August 2014. As of 16 June 2024, there were 2 ex directors - Jamie G., Victoria H. and others listed below. There were no ex secretaries.

Agade Construction Limited Address / Contact

Office Address Unit 11 Shands Road Off Station Road
Office Address2 Tirydial
Town Ammanford
Post code SA18 3QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09156716
Date of Incorporation Fri, 1st Aug 2014
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

John H.

Position: Director

Appointed: 01 August 2014

John H.

Position: Secretary

Appointed: 01 August 2014

Jamie G.

Position: Director

Appointed: 31 July 2017

Resigned: 28 April 2020

Victoria H.

Position: Director

Appointed: 01 August 2014

Resigned: 19 May 2020

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is John H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Victoria H. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victoria H.

Notified on 6 April 2016
Ceased on 19 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Jovic Steel Architectural Fabrications July 12, 2017
Jovic Construction Uk December 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100100100      
Balance Sheet
Net Assets Liabilities  100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Shareholder Funds100100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100100
Number Shares Allotted100100100100100100100100100
Par Value Share111111111
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control Tuesday 19th March 2024
filed on: 22nd, March 2024
Free Download (2 pages)

Company search

Advertisements