UKBizDB.co.uk

FIRST DEMOLITION SERVICES LIMITED

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

This company is commonly known as First Demolition Services Limited. The company was founded 9 years ago and was given the registration number 09171071. The firm's registered office is in LONDON. You can find them at 21-27 Lambs Conduit Street, , London, . This company's SIC code is 43110 - Demolition.

Company Information

Name:FIRST DEMOLITION SERVICES LIMITED
Company Number:09171071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:21-27 Lambs Conduit Street, London, England, WC1N 3GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-27, Lambs Conduit Street, London, England, WC1N 3GS

Secretary03 May 2017Active
64, New Cavendish Street, London, England, W1G 8TB

Director23 April 2021Active
160, Brick Lane, London, England, E1 6RU

Director15 March 2021Active
64, New Cavendish Street, London, England, W1G 8TB

Director23 April 2021Active
21-27, Lambs Conduit Street, London, England, WC1N 3GS

Director20 August 2014Active
21-27, Lambs Conduit Street, London, England, WC1N 3GS

Director12 August 2014Active

People with Significant Control

Mr Will Sarhangian
Notified on:15 March 2021
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:160 Brick Lane, Brick Lane, London, England, E1 6RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Antony Clothier
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:21-27, Lambs Conduit Street, London, England, WC1N 3GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Alfred James Clothier
Notified on:06 April 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:21-27, Lambs Conduit Street, London, England, WC1N 3GS
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 (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
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Resolution

Resolution.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-05-18Capital

Capital allotment shares.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.