Company NameThe Ad Construction Group Limited
DirectorsSteven William Doyle and Aaron Lee Mitchell
Company StatusActive
Company Number04405362
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Previous NameA.D. Group Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven William Doyle
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Secretary NameMr Richard Gordon
StatusCurrent
Appointed01 June 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameMr Aaron Lee Mitchell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Director NameMr Nicholas Geoffrey Doyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Secretary NameMr Terence Ockwell
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Firmin Avenue
Boughton Monchelsea
Maidstone
Kent
ME17 4TG
Secretary NamePeter Conlan
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 9 months after company formation)
Appointment Duration9 years (resigned 20 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Minster Road
Bromley
Kent
BR1 4DZ
Secretary NameMr Peter Michael Conlan
StatusResigned
Appointed14 September 2017(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressSamuel House 7 Powerscroft Road
Sidcup
Kent
DA14 5DT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.theadgroup.co.uk

Location

Registered AddressSamuel House
7 Powerscroft Road
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£21,907,094
Gross Profit£3,979,011
Net Worth£4,721,475
Cash£2,136,917
Current Liabilities£5,605,885

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

18 January 2024Confirmation statement made on 8 September 2023 with updates (5 pages)
18 January 2024Cessation of Nicholas Geoffrey Doyle as a person with significant control on 1 September 2023 (1 page)
18 January 2024Change of details for Mr Steven William Doyle as a person with significant control on 1 September 2023 (2 pages)
4 July 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
17 March 2023Group of companies' accounts made up to 30 June 2022 (28 pages)
5 July 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
1 February 2022Group of companies' accounts made up to 30 June 2021 (31 pages)
30 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
7 May 2021Termination of appointment of Nicholas Geoffrey Doyle as a director on 7 May 2021 (1 page)
7 May 2021Appointment of Mr Aaron Lee Mitchell as a director on 7 May 2021 (2 pages)
17 March 2021Group of companies' accounts made up to 30 June 2020 (24 pages)
16 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Peter Michael Conlan as a secretary on 1 January 2020 (1 page)
12 December 2019Group of companies' accounts made up to 30 June 2019 (25 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
29 March 2019Group of companies' accounts made up to 30 June 2018 (23 pages)
6 June 2018Appointment of Mr Richard Gordon as a secretary on 1 June 2018 (2 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
9 November 2017Group of companies' accounts made up to 30 June 2017 (23 pages)
9 November 2017Group of companies' accounts made up to 30 June 2017 (23 pages)
27 September 2017Appointment of Mr Peter Michael Conlan as a secretary on 14 September 2017 (2 pages)
27 September 2017Appointment of Mr Peter Michael Conlan as a secretary on 14 September 2017 (2 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (27 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (27 pages)
29 January 2017Termination of appointment of Peter Conlan as a secretary on 20 January 2017 (1 page)
29 January 2017Termination of appointment of Peter Conlan as a secretary on 20 January 2017 (1 page)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
9 January 2016Group of companies' accounts made up to 30 June 2015 (21 pages)
9 January 2016Group of companies' accounts made up to 30 June 2015 (21 pages)
8 June 2015Registered office address changed from Jacob House 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Jacob House 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Jacob House 2-4 Powerscroft Road Sidcup Kent DA14 5DT to Samuel House 7 Powerscroft Road Sidcup Kent DA14 5DT on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Nicholas Geoffrey Doyle on 8 June 2015 (2 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
16 December 2014Group of companies' accounts made up to 30 June 2014 (22 pages)
16 December 2014Group of companies' accounts made up to 30 June 2014 (22 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
30 December 2013Group of companies' accounts made up to 30 June 2013 (21 pages)
30 December 2013Group of companies' accounts made up to 30 June 2013 (21 pages)
29 September 2013Director's details changed for Mr Steven William Doyle on 20 September 2013 (2 pages)
29 September 2013Director's details changed for Mr Steven William Doyle on 20 September 2013 (2 pages)
3 June 2013Director's details changed for Mr Steven William Doyle on 28 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Steven William Doyle on 28 May 2013 (2 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
20 February 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
20 February 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
6 January 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
6 January 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (23 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (23 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 July 2009Ad 30/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
23 July 2009Particulars of contract relating to shares (4 pages)
23 July 2009Particulars of contract relating to shares (4 pages)
23 July 2009Ad 30/06/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
23 July 2009Ad 30/06/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
23 July 2009Ad 30/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
17 June 2009Return made up to 13/05/09; full list of members; amend (7 pages)
17 June 2009Return made up to 13/05/09; full list of members; amend (7 pages)
29 May 2009Return made up to 13/05/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from 2-4 powerscroft road sidcup kent DA14 5DT (1 page)
29 May 2009Return made up to 13/05/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from 2-4 powerscroft road sidcup kent DA14 5DT (1 page)
28 May 2009Director's change of particulars / nicholas doyle / 13/05/2009 (1 page)
28 May 2009Director's change of particulars / steven doyle / 13/05/2009 (1 page)
28 May 2009Director's change of particulars / nicholas doyle / 13/05/2009 (1 page)
28 May 2009Director's change of particulars / steven doyle / 13/05/2009 (1 page)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
27 February 2008Secretary appointed peter conlan (1 page)
27 February 2008Appointment terminated secretary terence ockwell (1 page)
27 February 2008Secretary appointed peter conlan (1 page)
27 February 2008Appointment terminated secretary terence ockwell (1 page)
10 August 2007Return made up to 14/05/07; no change of members (7 pages)
10 August 2007Return made up to 14/05/07; no change of members (7 pages)
19 July 2007Registered office changed on 19/07/07 from: a d house 76 elmer road catford london SE6 2ER (1 page)
19 July 2007Registered office changed on 19/07/07 from: a d house 76 elmer road catford london SE6 2ER (1 page)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 February 2007Company name changed A.D. group partnership LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed A.D. group partnership LIMITED\certificate issued on 21/02/07 (2 pages)
26 May 2006Return made up to 14/05/06; full list of members (7 pages)
26 May 2006Return made up to 14/05/06; full list of members (7 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 July 2005Return made up to 14/05/05; full list of members (7 pages)
5 July 2005Return made up to 14/05/05; full list of members (7 pages)
24 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
24 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
24 May 2004Return made up to 14/05/04; full list of members (5 pages)
24 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
24 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
24 May 2004Return made up to 14/05/04; full list of members (5 pages)
7 May 2003Return made up to 27/03/03; full list of members (7 pages)
7 May 2003Return made up to 27/03/03; full list of members (7 pages)
10 March 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
10 March 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
27 March 2002Incorporation (20 pages)
27 March 2002Incorporation (20 pages)