UKBizDB.co.uk

NORTH EAST DEMOLITION (UK) LTD

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

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.

Company Information

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:
  • 43110 - Demolition

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Secretary31 January 2006Active
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Secretary31 January 2006Active
2 Dog And Gun Cottage, Boreham Road, Little Waltham, Chelmsford, United Kingdom, CM3 3NF

Director28 August 2014Active
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director22 March 2021Active
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director01 December 2020Active
The Newhouse, Coggeshall Road, Bradwell, Braintree, England, CM77 8EU

Director07 April 2014Active
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director31 January 2006Active
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director01 December 2020Active
Unit 11 Holts Court, Threshers Bush, Harlow, England, CM17 0NS

Director01 December 2021Active
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director31 January 2006Active
Unit 11 Holts Court, Threshers Bush, Harlow, England, CM17 0NS

Director01 December 2021Active
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS

Director12 February 2016Active
129 West Avenue, Chelmsford, CM1 2DD

Secretary01 March 2005Active
129 West Avenue, Chelmsford, CM1 2DD

Secretary30 November 2004Active
Newlands, Drakes Lane Little Waltham, Chelmsford, CM3 3ND

Secretary17 December 2004Active
The New House, Coggeshall Road, Bradwell, Braintree, CM77 8EU

Director11 June 2008Active
Newlands, Drakes Lane, Little Waltham, Chelmsford, England, CM3 3ND

Director21 November 2011Active
Malyons, High Easter, Chelmsford, CM1 4RE

Director30 November 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Officers

Change person secretary company with change date.

Download
2023-01-12Officers

Change person secretary company with change date.

Download
2023-01-12Capital

Capital allotment shares.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-08-29Accounts

Change account reference date company previous extended.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Capital

Capital allotment shares.

Download
2022-02-10Capital

Capital allotment shares.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.