Company NameAIS Contracts Limited
DirectorGeraint Alun Graville
Company StatusActive
Company Number11107758
CategoryPrivate Limited Company
Incorporation Date12 December 2017(6 years, 4 months ago)
Previous NameAIS New Technology Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Geraint Alun Graville
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's House 10 Warwick Lane
London
EC4M 7BP
Secretary NameMr Patrick Ng
StatusCurrent
Appointed10 March 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressSt Paul's House 10 Warwick Lane
London
EC4M 7BP
Director NameMr David John Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSt Paul's House 10 Warwick Lane
London
EC4M 7BP
Director NameMr James Robert Pipe
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Paul's House 10 Warwick Lane
London
EC4M 7BP

Location

Registered AddressSt Paul's House
10 Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

4 December 2020Accounts for a small company made up to 31 July 2020 (17 pages)
1 July 2020Appointment of Mr James Robert Pipe as a director on 1 July 2020 (2 pages)
23 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
10 March 2020Appointment of Mr Patrick Ng as a secretary on 10 March 2020 (2 pages)
12 February 2020Appointment of Mr David John Smith as a director on 12 February 2020 (2 pages)
4 December 2019Accounts for a small company made up to 31 July 2019 (15 pages)
27 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
(3 pages)
26 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
28 November 2018Accounts for a small company made up to 31 July 2018 (14 pages)
27 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
21 June 2018Change of details for Mr Geraint Alun Graville as a person with significant control on 23 May 2018 (2 pages)
21 June 2018Notification of Admiral Environmental Group Limited as a person with significant control on 23 May 2018 (2 pages)
25 May 2018Registered office address changed from 23 College Hill London EC4R 2RP United Kingdom to St Paul's House 10 Warwick Lane London EC4M 7BP on 25 May 2018 (1 page)
4 May 2018Current accounting period shortened from 31 December 2018 to 31 July 2018 (1 page)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 100
(57 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 100
(57 pages)