UKBizDB.co.uk

HUGHES & SALVIDGE DEMOLITION LIMITED

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

This company is commonly known as Hughes & Salvidge Demolition Limited. The company was founded 5 years ago and was given the registration number 11531969. The firm's registered office is in PORTSMOUTH. You can find them at 11 Flathouse Road, , Portsmouth, Hampshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:HUGHES & SALVIDGE DEMOLITION LIMITED
Company Number:11531969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 43110 - Demolition

Office Address & Contact

Registered Address:11 Flathouse Road, Portsmouth, Hampshire, United Kingdom, PO1 4QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Flathouse Road, Portsmouth, United Kingdom, PO1 4QS

Director22 August 2018Active
11, Flathouse Road, Portsmouth, United Kingdom, PO1 4QS

Director22 August 2018Active
11, Flathouse Road, Portsmouth, United Kingdom, PO1 4QS

Director22 August 2018Active
11, Flathouse Road, Portsmouth, United Kingdom, PO1 4QS

Director22 August 2018Active
11, Flathouse Road, Portsmouth, United Kingdom, PO1 4QS

Director22 August 2018Active
11, Flathouse Road, Portsmouth, United Kingdom, PO1 4QS

Director01 May 2023Active
11, Flathouse Road, Portsmouth, United Kingdom, PO1 4QS

Director22 August 2018Active

People with Significant Control

Emma Louise Harding
Notified on:23 August 2018
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:11, Flathouse Road, Portsmouth, United Kingdom, PO1 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Elizabeth Stevenson
Notified on:22 August 2018
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:11, Flathouse Road, Portsmouth, United Kingdom, PO1 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Wayne Head
Notified on:22 August 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:11, Flathouse Road, Portsmouth, United Kingdom, PO1 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Thomas Stevenson
Notified on:22 August 2018
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:United Kingdom
Address:11, Flathouse Road, Portsmouth, United Kingdom, PO1 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Ann Head
Notified on:22 August 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:11, Flathouse Road, Portsmouth, United Kingdom, PO1 4QS
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
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-02Accounts

Accounts with accounts type group.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type group.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type group.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Capital

Legacy.

Download
2020-03-30Capital

Capital statement capital company with date currency figure.

Download
2020-03-30Insolvency

Legacy.

Download
2020-03-30Resolution

Resolution.

Download
2020-01-04Accounts

Accounts with accounts type group.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Change account reference date company previous shortened.

Download
2019-05-15Resolution

Resolution.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Capital

Capital statement capital company with date currency figure.

Download
2018-10-25Capital

Legacy.

Download

Copyright © 2024. All rights reserved.