Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED
Company Information for

AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED

UNIT 4D, NUP END BUSINESS CENTRE, OLD KNEBWORTH, HERTS, SG3 6QJ,
Company Registration Number
02737184
Private Limited Company
Active

Company Overview

About Ad Bly Groundworks & Civil Engineering Ltd
AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED was founded on 1992-08-04 and has its registered office in Old Knebworth. The organisation's status is listed as "Active". Ad Bly Groundworks & Civil Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED
 
Legal Registered Office
UNIT 4D
NUP END BUSINESS CENTRE
OLD KNEBWORTH
HERTS
SG3 6QJ
Other companies in SG3
 
Previous Names
A D BLY HOLDINGS LIMITED02/10/2018
A D BLY CONSTRUCTION LIMITED19/01/2017
Filing Information
Company Number 02737184
Company ID Number 02737184
Date formed 1992-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 06:12:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANTONY DAVID BLY
Company Secretary 1993-08-04
ANTONY DAVID BLY
Director 1993-08-04
PAUL ANTHONY HELLIAR
Director 2016-09-09
STUART ANTHONY HIRST
Director 2011-10-22
AARON BRUCE WILLIAM MC SKIMMING
Director 2001-12-03
ROBERT JOHN O'CONNOR
Director 2002-04-01
MICHAEL PAUL PRINGLE
Director 1992-08-04
MARK JOHN THOMPSON
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM STANLEY ARNOLD
Director 2002-02-01 2015-12-31
ROBERT CONWAY
Nominated Secretary 1992-08-04 1992-08-04
GRAHAM MICHAEL COWAN
Nominated Director 1992-08-04 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY DAVID BLY TRINITY (KINGSBURY) LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2014-03-25
ANTONY DAVID BLY FRONTIERS DEVELOPMENTS LIMITED Company Secretary 2005-08-09 CURRENT 2005-08-09 Active
ANTONY DAVID BLY A D BLY CONSTRUCTION LIMITED Company Secretary 2003-04-08 CURRENT 2003-01-21 Active
ANTONY DAVID BLY DORSET VALLEY PROPERTIES LIMITED Director 2016-05-11 CURRENT 2016-05-11 Dissolved 2017-10-17
ANTONY DAVID BLY DORSET VALLEY VINEYARD LIMITED Director 2016-05-11 CURRENT 2016-05-11 Dissolved 2017-10-17
ANTONY DAVID BLY DVV&E LIMITED Director 2016-05-11 CURRENT 2016-05-11 Dissolved 2018-06-26
ANTONY DAVID BLY PANSHANGER AVIATION LIMITED Director 2014-07-08 CURRENT 2014-07-08 Dissolved 2016-02-02
ANTONY DAVID BLY FRONTIERS AGRICULTURAL LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
ANTONY DAVID BLY TRINITY (KINGSBURY) LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2014-03-25
ANTONY DAVID BLY FRONTIERS DEVELOPMENTS LIMITED Director 2005-08-09 CURRENT 2005-08-09 Active
ANTONY DAVID BLY A D BLY CONSTRUCTION LIMITED Director 2003-04-08 CURRENT 2003-01-21 Active
ANTONY DAVID BLY A.D. BLY AIRCRAFT LEASING LIMITED Director 2000-06-02 CURRENT 2000-06-02 Active
PAUL ANTHONY HELLIAR A D BLY CONSTRUCTION LIMITED Director 2016-09-09 CURRENT 2003-01-21 Active
PAUL ANTHONY HELLIAR ADB CONSTRUCTION LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
PAUL ANTHONY HELLIAR OAKSTONE CONSULTING LIMITED Director 2005-08-22 CURRENT 2005-08-22 Dissolved 2016-04-05
STUART ANTHONY HIRST A D BLY CONSTRUCTION LIMITED Director 2017-01-19 CURRENT 2003-01-21 Active
AARON BRUCE WILLIAM MC SKIMMING A D BLY CONSTRUCTION LIMITED Director 2003-04-08 CURRENT 2003-01-21 Active
MICHAEL PAUL PRINGLE GIANA PROPERTY LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
MICHAEL PAUL PRINGLE TRINITY (KINGSBURY) LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2014-03-25
MICHAEL PAUL PRINGLE A D BLY CONSTRUCTION LIMITED Director 2003-04-08 CURRENT 2003-01-21 Active
MARK JOHN THOMPSON A D BLY CONSTRUCTION LIMITED Director 2003-04-08 CURRENT 2003-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-09-04Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-09-04Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-09-04Audit exemption subsidiary accounts made up to 2022-11-30
2023-08-17CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-08-25Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-08-25Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-25Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-25Audit exemption subsidiary accounts made up to 2021-11-30
2022-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN O'CONNOR
2021-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID BLY
2020-12-15TM02Termination of appointment of Antony David Bly on 2020-11-30
2020-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL PRINGLE
2020-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2018-10-02RES15CHANGE OF COMPANY NAME 02/10/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-09-06PSC02Notification of Ad Bly Construction Limited as a person with significant control on 2016-12-01
2018-09-06PSC07CESSATION OF MARK JOHN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY ARNOLD
2017-02-07RP04CS01Second filing of Confirmation Statement dated 04/08/2016
2017-01-19RES15CHANGE OF NAME 29/11/2016
2017-01-19CERTNMCompany name changed a d bly construction LIMITED\certificate issued on 19/01/17
2017-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-23AP01DIRECTOR APPOINTED MR PAUL ANTHONY HELLIAR
2016-09-01AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-09-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-12AR0104/08/15 ANNUAL RETURN FULL LIST
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN THOMPSON / 12/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL PRINGLE / 12/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID BLY / 12/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY ARNOLD / 12/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON BRUCE WILLIAM MC SKIMMING / 12/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN O'CONNOR / 12/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY HIRST / 12/08/2015
2015-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY DAVID BLY / 12/08/2015
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-05AR0104/08/14 FULL LIST
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY HIRST / 18/02/2013
2013-09-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-08-08AR0104/08/13 FULL LIST
2013-04-15MISCSECTION 519
2012-09-27AR0104/08/12 FULL LIST
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY HIRST / 01/09/2012
2012-09-05AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-23AP01DIRECTOR APPOINTED MR STUART ANTHONY HIRST
2011-08-10AR0104/08/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-08-11AR0104/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PRINGLE / 04/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON BRUCE WILLIAM MC SKIMMING / 04/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STANLEY ARNOLD / 04/08/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-09-15363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-05363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-09-18363sRETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-08-22363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-08-20363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-29395PARTICULARS OF MORTGAGE/CHARGE
2003-10-04AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-08-12363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-17RES13SEC 320 08/04/03
2003-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-08-10363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-08-03288aNEW DIRECTOR APPOINTED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-18288aNEW DIRECTOR APPOINTED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-10-01AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-09-12395PARTICULARS OF MORTGAGE/CHARGE
2001-07-28363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2000-12-13WRES01ADOPT ARTICLES 01/12/00
2000-12-13123£ NC 10000/20000 01/12/00
2000-12-13WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 01/12/00
2000-12-13WRES13RE:ADOPT INCENTIVE SCHE 01/12/00
2000-09-07AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-08-11363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-08-10ORES04NC INC ALREADY ADJUSTED 29/11/99
2000-08-10123£ NC 1000/10000 29/11/99
1999-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98
1999-09-13ELRESS386 DISP APP AUDS 06/09/99
1999-09-13ELRESS366A DISP HOLDING AGM 06/09/99
1999-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-18363sRETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0234902 Active Licenced property: OLD KNEBWORTH UNIT 5A NUP END BUSINESS CENTRE KNEBWORTH GB SG3 6QJ. Correspondance address: NUP END INDUSTRIAL ESTATE BLOCK D UNIT 1-5 NUP END OLD KNEBWORTH KNEBWORTH NUP END GB SG3 6QJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2004-07-13 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-10-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-04-08 Satisfied ANTONY DAVID BLY AND MICHAEL PAUL PRINGLE
MORTGAGE DEED 2001-09-07 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED
Trademarks
We have not found any records of AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.