A.T.D. CONSTRUCTION SERVICES LTD (company# 13051223) is a company registered with Companies House, United Kingdom. The incorporation date is November 30, 2020. The entity status is Active.
Company Number | 13051223 |
Company Name | A.T.D. CONSTRUCTION SERVICES LTD |
Registered Address |
11 Hallam Road London N15 3RE England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2020-11-30 |
Account Category | NO ACCOUNTS FILED |
Account Reference Date | Month: 11, Day: 30 |
Next accounts due by | August 31, 2022 |
Next returns due by | December 28, 2021 |
Next confirmation statement due by | December 13, 2021 |
SIC Code | Industry |
---|---|
43290 | Other construction installation |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Mr Patrick Wilson 11 Hallam Road London N15 3RE England (Notified on 2020-11-30) |
individual person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors |
Name / Role | Correspondence Address | Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
WILSON, Patrick Director (Active) |
11 Hallam Road, London, England, N15 3RE | 30 November 2020 | Jamaican / England |
Company Director |
Address |
11 HALLAM ROAD |
Post Town | LONDON |
Post Code | N15 3RE |
Country | ENGLAND |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Feher Management Ltd | 11 Hallam Road, London, N15 3RE, England | 2019-10-23 |
Kiss Services Ltd | 11 Hallam Road, London, N15 3RE, England | 2019-09-21 |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Pentane Ltd | 3 Hallam Road, London, N15 3RE, United Kingdom | 2019-02-01 |
Readd Solutions Ltd | 5 Hallam Road, London, N15 3RE, United Kingdom | 2017-11-02 |
Msn Pyramids Construction Ltd | 15 Hallam Road, London, N15 3RE, England | 2015-03-23 |
Intervom Limited | 15 Hallam Road, London, N15 3RE, England | 2016-10-25 |
Versatile Plast Limited | 23 Hallam Road, South Tottenham, London, N15 3RE | 2012-10-23 |
Manifest Trading Limited | 5 Hallam Road, London, N15 3RE | 2012-09-10 |
Ac Vision Ltd | 27 Hallam Road, Tottenham, London, N15 3RE | 2010-10-12 |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Palmlane Estates Ltd | Vennit & Greaves, 115 Craven Park Road, London, N15 | 2003-12-16 |
192 Page Green Terrace Tottenham London N.15 Limited | 192 Page Green Terrace, Tottenham, London, N15 | 1985-09-12 |
Estatemark Limited | Venitt & Greaves, 115 Craven Park Road, London, N15 | 1996-07-10 |
Reasonstates Limited | 115 Craven Park Road, London, N15 | 1991-09-04 |
Golden Grail Ltd | No Name, No Address, Manchester, N15 1AA, Great Britain | 2013-01-11 |
Kisakes Ltd | 25 Canonns Court, 31 Janson Road, London, N15 1TG, United Kingdom | 2020-10-26 |
Amistan Security Solutions Ltd | 14 Terront Road, London, N15 3AA, England | 2020-07-10 |
Mar&m Ltd | Terront Road 11, Terront Road 11, London, N15 3AA, United Kingdom | 2018-07-31 |
Master Stitches Ltd | 25 Terront Road, London, N15 3AA | 2018-07-09 |
Easy Abseiling Ltd | 28 Terront Road, London, N15 3AA, United Kingdom | 2015-03-31 |
Find all companies in post code N15 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WILSON, Patrick | Director (Active) | 11 Hallam Road, London, England, N15 3RE | December 1978 / 30 November 2020 |
Jamaican / England |
Company Director |
Company Name | Officer Name | Role | Correspondence Address | Appointed |
---|---|---|---|---|
CAVEHILL ANTRIM ROAD REGENERATION (CARR) | WILSON, Patrick | Director | 545 Antrim Road, Belfast, Co Antrim, BT15 3BS | 1 February 2012 |
Granby (uk) Limited | WILSON, Patrick | Director | 53 Basepoint Business Centre, Rivermead Drive, Swindon, Wiltshire, England, SN5 7EX | 10 January 2014 |
Kildress Joinery Limited | WILSON, Patrick | Secretary (Active) | 306a Drum Road, Cookstown, Co Tyrone, BT80 9PT | 28 March 2008 |
MARCOS ENTERPRISE 1 LIMITED | WILSON, Patrick | Director (Active) | 30 Fishermead Boulevard, Fishermead, Milton Keynes, England, MK6 2AH | 15 October 2018 |
Mink Bar Limited | WILSON, Patrick | Director (Active) | Swan House, Westpoint Road, Teesdale Business Park, Stockton-On-Tees, England, TS17 6BP | 15 July 2016 |
Uk Vape Supply Ltd | WILSON, Patrick | Director (Active) | 8 Doctors Lane, Hutton Rudby, Yarm, Cleveland, England, TS15 0EQ | 10 February 2016 |
PENTIRE ST PRODUCTIONS LIMITED | WILSON, Patrick | Director (Active) | 54 Norfolk Road, Upminster, England, RM14 2RF | 4 April 2016 |
JS HOME IMPROVEMENTS LIMITED | WILSON, Patrick | Director (Active) | 93 George Street, Edinburgh, Scotland, EH2 3ES | 20 March 2019 |
Patrick Wilson Architects Limited | WILSON, Patrick | Director (Active) | Post Office Chambers, 11 North Street, Pewsey, Wiltshire, England, SN9 5ES | 2 July 2010 |
JP WILSON HOMES LIMITED | WILSON, Patrick | Director (Active) | 22 Backbrae Street, Kilsyth, Glasgow, Scotland, G65 0NH | 3 February 2016 |
Post Town | LONDON |
Post Code | N15 3RE |
Category | construction |
SIC Code | 43290 - Other construction installation |
Category + Posttown | construction + LONDON |
Please provide details on A.T.D. CONSTRUCTION SERVICES LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 7.5 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.