DES DEMOLITION LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Des Demolition Limited. The company was founded 8 years ago and was given the registration number 10691406. The firm's registered office is in REDDITCH. You can find them at Unit 4 Regents Court, Far Moor Lane, Redditch, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Company Information
| Name | : | DES DEMOLITION LIMITED |
|---|
| Company Number | : | 10691406 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 27 March 2017 |
|---|
| End of financial year | : | 31 July 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 82990 - Other business support service activities n.e.c.
|
|---|
Office Address & Contact
| Registered Address | : | Unit 4 Regents Court, Far Moor Lane, Redditch, Worcestershire, England, B98 0SD |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 27 March 2017 | Active |
| The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 27 March 2017 | Active |
| Unit 4 Regents Court, Far Moor Lane, Redditch, England, B98 0SD | Director | 27 March 2017 | Active |
People with Significant Control
| Demolition Environmental Holdings Ltd |
| Notified on | : | 17 April 2017 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | England |
|---|
| Address | : | Unit 4, Regents Court, Redditch, England, B98 0SD |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Clive Philip Denning |
| Notified on | : | 27 March 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1956 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 35, Pineridge Drive, Kidderminster, England, DY11 6BQ |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Nicholas Anthony Evans |
| Notified on | : | 27 March 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1960 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Unit 4, Regents Court, Far Moor Lane, Redditch, England, B98 0SD |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)