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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP | Director | 07 August 2023 | Active |
Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Director | 04 December 2023 | Active |
Bradnor House, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ | Secretary | 01 August 2012 | Active |
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP | Secretary | 08 August 2018 | Active |
Bradnor House, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ | Director | 01 August 2012 | Active |
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Director | 27 May 2014 | Active |
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP | Director | 14 September 2016 | Active |
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP | Director | 14 March 2022 | Active |
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP | Director | 05 May 2021 | Active |
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP | Director | 01 January 2020 | Active |
Bradnor House, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ | Director | 01 August 2012 | Active |
35, Greenmeadows Road, Madeley, Crewe, England, CW3 9EY | Director | 23 July 2015 | Active |
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP | Director | 14 March 2022 | Active |
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP | Director | 06 April 2021 | Active |
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP | Director | 04 January 2021 | Active |
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP | Director | 28 September 2018 | Active |
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP | Director | 27 July 2020 | Active |
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP | Director | 30 December 2015 | Active |
Bradnor House, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ | Director | 22 April 2013 | Active |
Bradnor House, Cotes Park Lane, Somercotes, Alfreton, England, DE55 4NJ | Director | 22 April 2013 | Active |
Bradnor House, Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, United Kingdom, DE55 4NJ | Director | 19 September 2011 | Active |
Bradnor Business Park, Nottingham Road, Lount, Ashby De La Zouch, LE65 1SD | Director | 02 April 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-30 | Resolution | Resolution. | Download |
2024-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-25 | Capital | Capital allotment shares. | Download |
2024-04-20 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Accounts | Change account reference date company previous extended. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-15 | Capital | Capital return purchase own shares. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-09-30 | Capital | Capital cancellation shares. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-01 | Change of name | Certificate change of name company. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.