UKBizDB.co.uk

NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LIMITED(THE)

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

This company is commonly known as National Federation Of Demolition Contractors Limited(the). The company was founded 78 years ago and was given the registration number 00407630. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Resurgam House, Paradise, Hemel Hempstead, Hertfordshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LIMITED(THE)
Company Number:00407630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1946
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Resurgam House, Paradise, Hemel Hempstead, Hertfordshire, HP2 4TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Secretary01 November 2020Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director04 March 2005Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director11 May 2018Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director10 May 2023Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director13 April 2023Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director26 March 2021Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director11 May 2018Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director15 July 2023Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director26 March 2021Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director11 May 2018Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director10 May 2023Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director13 April 2023Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director10 May 2023Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director13 April 2023Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director26 March 2021Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director05 March 2004Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director01 March 2002Active
Resurgam House, Paradise, Hemel Hempstead, HP2 4TF

Secretary01 March 2005Active
Danda, Simons Walk, Englefield Green, TW20 9SQ

Secretary07 September 2002Active
Wey Lodge 41 Stonehouse Road, Liphook, GU30 7DD

Secretary-Active
Old School Cottage, 11 Packman Lane Kirkella, Hull, HU10 7TH

Director-Active
1 Mennock Drive, Bishopbriggs, Glasgow, G64 3LY

Director10 March 1995Active
51, Hertford Close, Woolston, Warrington, WA1 4EZ

Director-Active
1 Wannerton Road, Blakedown, Kidderminster, DY10 3NG

Director-Active
43 Hillgrove Crescent, Kidderminster, DY10 3AR

Director-Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director08 March 2019Active
4 Durham Road, Bishop Auckland, DL14 7HY

Director11 March 1994Active
4 Vyner Court, Vyner Close, Birkenhead, CH43 7XL

Director-Active
Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom, HP2 7BW

Director11 May 2018Active
Resurgam House, Paradise, Hemel Hempstead, HP2 4TF

Director02 March 1999Active
49 Baronsmede, Ealing, London, W5 4LS

Director-Active
Westlees Farm Logmore Lane, Westcott, Dorking, RH4 3JN

Director-Active
Resurgam House, Paradise, Paradise Industrial Estate, Hemel Hempstead, England, HP2 4TF

Director02 June 2015Active
Resurgam House, Paradise, Hemel Hempstead, HP2 4TF

Director30 March 2012Active
Resurgam House, Paradise, Hemel Hempstead, HP2 4TF

Director12 March 2010Active

People with Significant Control

Mr David Michael Keane
Notified on:13 July 2018
Status:Active
Date of birth:August 1956
Nationality:British
Address:Resurgam House, Paradise, Hemel Hempstead, HP2 4TF
Nature of control:
  • Significant influence or control
Mrs Holly Price
Notified on:13 July 2018
Status:Active
Date of birth:September 1979
Nationality:British
Address:Resurgam House, Paradise, Hemel Hempstead, HP2 4TF
Nature of control:
  • Significant influence or control
Mr Howard Martin Button
Notified on:01 June 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Resurgam House, Paradise, Hemel Hempstead, HP2 4TF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Martin Gerard Wilson
Notified on:01 June 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Resurgam House, Paradise, Hemel Hempstead, HP2 4TF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr John Matthew Wring
Notified on:01 June 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Resurgam House, Paradise, Hemel Hempstead, HP2 4TF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Martin Patrick O'Donnell
Notified on:01 June 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Resurgam House, Paradise, Hemel Hempstead, HP2 4TF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Gary Frederick Bishop
Notified on:01 June 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Resurgam House, Paradise, Hemel Hempstead, HP2 4TF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr William Sinclair
Notified on:01 June 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Resurgam House, Paradise, Hemel Hempstead, HP2 4TF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David John Darsey
Notified on:01 June 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Resurgam House, Paradise, Hemel Hempstead, HP2 4TF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Paul James Brown
Notified on:01 June 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Resurgam House, Paradise, Hemel Hempstead, HP2 4TF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David Michael Clarke
Notified on:01 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Resurgam House, Paradise, Hemel Hempstead, HP2 4TF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David John Darsey
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Resurgam House, Paradise, Hemel Hempstead, England, HP2 4TF
Nature of control:
  • Significant influence or control

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
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-13Accounts

Accounts with accounts type small.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-02-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.