This company is commonly known as North East Demolition (uk) Ltd. The company was founded 19 years ago and was given the registration number 05299935. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 43110 - Demolition.
Name | : | NORTH EAST DEMOLITION (UK) LTD |
---|---|---|
Company Number | : | 05299935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS | Secretary | 31 January 2006 | Active |
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS | Secretary | 31 January 2006 | Active |
2 Dog And Gun Cottage, Boreham Road, Little Waltham, Chelmsford, United Kingdom, CM3 3NF | Director | 28 August 2014 | Active |
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS | Director | 22 March 2021 | Active |
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS | Director | 01 December 2020 | Active |
The Newhouse, Coggeshall Road, Bradwell, Braintree, England, CM77 8EU | Director | 07 April 2014 | Active |
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS | Director | 31 January 2006 | Active |
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS | Director | 01 December 2020 | Active |
Unit 11 Holts Court, Threshers Bush, Harlow, England, CM17 0NS | Director | 01 December 2021 | Active |
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS | Director | 31 January 2006 | Active |
Unit 11 Holts Court, Threshers Bush, Harlow, England, CM17 0NS | Director | 01 December 2021 | Active |
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS | Director | 12 February 2016 | Active |
129 West Avenue, Chelmsford, CM1 2DD | Secretary | 01 March 2005 | Active |
129 West Avenue, Chelmsford, CM1 2DD | Secretary | 30 November 2004 | Active |
Newlands, Drakes Lane Little Waltham, Chelmsford, CM3 3ND | Secretary | 17 December 2004 | Active |
The New House, Coggeshall Road, Bradwell, Braintree, CM77 8EU | Director | 11 June 2008 | Active |
Newlands, Drakes Lane, Little Waltham, Chelmsford, England, CM3 3ND | Director | 21 November 2011 | Active |
Malyons, High Easter, Chelmsford, CM1 4RE | Director | 30 November 2004 | Active |
Wayne Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS |
Nature of control | : |
|
Shaun Michael Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Officers | Change person secretary company with change date. | Download |
2023-01-12 | Officers | Change person secretary company with change date. | Download |
2023-01-12 | Capital | Capital allotment shares. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-29 | Accounts | Change account reference date company previous extended. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Capital | Capital allotment shares. | Download |
2022-02-10 | Capital | Capital allotment shares. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.