Warning: file_put_contents(c/d98c1952f2b1afa5754505c06e6edc0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Euro Demolition + Dismantling Ltd, ST14 8LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EURO DEMOLITION + DISMANTLING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Euro Demolition + Dismantling Ltd. The company was founded 15 years ago and was given the registration number 06867939. The firm's registered office is in UTTOXETER. You can find them at Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:EURO DEMOLITION + DISMANTLING LTD
Company Number:06867939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 43999 - Other specialised construction activities n.e.c.
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP

Director07 August 2023Active
Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP

Director04 December 2023Active
Bradnor House, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ

Secretary01 August 2012Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP

Secretary08 August 2018Active
Bradnor House, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ

Director01 August 2012Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP

Director27 May 2014Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP

Director14 September 2016Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP

Director14 March 2022Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP

Director05 May 2021Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP

Director01 January 2020Active
Bradnor House, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ

Director01 August 2012Active
35, Greenmeadows Road, Madeley, Crewe, England, CW3 9EY

Director23 July 2015Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP

Director14 March 2022Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP

Director06 April 2021Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP

Director04 January 2021Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP

Director28 September 2018Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP

Director27 July 2020Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP

Director30 December 2015Active
Bradnor House, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ

Director22 April 2013Active
Bradnor House, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ

Director22 April 2013Active
Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, United Kingdom, DE55 4NJ

Director19 September 2011Active
Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, LE65 1SD

Director02 April 2009Active

People with Significant Control

Trent Valley Group Ltd
Notified on:01 March 2024
Status:Active
Country of residence:England
Address:Unit 17 Marchington Ind Est, Marchington, Uttoxeter, England, ST14 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David George Unwin
Notified on:01 January 2022
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Unit 17 Marchington Industrial Estate, Stubby Lane, Uttoxeter, England, ST14 8LP
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Rosamond Unwin
Notified on:31 March 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 17 Marchington Industrial Estate, Stubby Lane, Uttoxeter, United Kingdom, ST14 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Persons with significant control

Cessation of a person with significant control.

Download
2024-04-30Resolution

Resolution.

Download
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-04-25Persons with significant control

Change to a person with significant control.

Download
2024-04-25Persons with significant control

Notification of a person with significant control.

Download
2024-04-25Capital

Capital allotment shares.

Download
2024-04-20Officers

Termination director company with name termination date.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-07-04Accounts

Change account reference date company previous extended.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-02-16Accounts

Change account reference date company previous shortened.

Download
2022-11-15Capital

Capital return purchase own shares.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-04Resolution

Resolution.

Download
2022-09-30Capital

Capital cancellation shares.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Change of name

Certificate change of name company.

Download
2022-06-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.