General information

Name:

Allmodcons Limited

Office Address:

C/o Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park SA7 9LA Swansea

Number: 04679188

Incorporation date: 2003-02-26

End of financial year: 27 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Swansea under the ID 04679188. This company was started in 2003. The office of this company is situated at C/o Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park. The zip code is SA7 9LA. This firm's SIC and NACE codes are 41202 meaning Construction of domestic buildings. Allmodcons Limited released its latest accounts for the financial period up to February 27, 2022. The company's latest confirmation statement was released on February 26, 2023.

For the limited company, the full range of director's obligations have so far been executed by Robert C. who was chosen to lead the company on 2003-02-26. To find professional help with legal documentation, this limited company has been utilizing the skills of Alison C. as a secretary since 2003.

Robert C. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alison C.

Role: Secretary

Appointed: 26 February 2003

Latest update: 28 May 2025

Robert C.

Role: Director

Appointed: 26 February 2003

Latest update: 28 May 2025

People with significant control

Robert C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 November 2023
Account last made up date 27 February 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 27 February 2019
Annual Accounts
Start Date For Period Covered By Report 28 February 2019
End Date For Period Covered By Report 27 February 2020
Annual Accounts
Start Date For Period Covered By Report 28 February 2020
End Date For Period Covered By Report 27 February 2021
Annual Accounts
Start Date For Period Covered By Report 28 February 2021
End Date For Period Covered By Report 27 February 2022
Annual Accounts
Start Date For Period Covered By Report 28 February 2022
End Date For Period Covered By Report 27 February 2023
Annual Accounts
Start Date For Period Covered By Report 28 February 2023
End Date For Period Covered By Report 27 February 2024
Annual Accounts 26 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Free Download
Total exemption full company accounts data drawn up to February 27, 2024 (AA)
filed on: 27th, November 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Penrhiwgaled Penrhiwgaled Lane Cross Inn

Post code:

SA44 6NN

City / Town:

New Quay

HQ address,
2014

Address:

Mabbitts Horn Poppit Sands St Dogmael

Post code:

SA43 3LN

City / Town:

Cardigan

HQ address,
2015

Address:

Mabbitts Horn Poppit Sands St Dogmael

Post code:

SA43 3LN

City / Town:

Cardigan

HQ address,
2016

Address:

Mabbitts Horn Poppit Sands St Dogmael

Post code:

SA43 3LN

City / Town:

Cardigan

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
  • 25110 : Manufacture of metal structures and parts of structures
  • 2200 : Logging
22
Company Age

Closest Companies - by postcode