UKBizDB.co.uk

REDDISH DEMOLITION LIMITED

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

This company is commonly known as Reddish Demolition Limited. The company was founded 64 years ago and was given the registration number 00644221. The firm's registered office is in OLDHAM. You can find them at Under Lane, Chadderton, Oldham, Lancashire. This company's SIC code is 43110 - Demolition.

Company Information

Name:REDDISH DEMOLITION LIMITED
Company Number:00644221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1959
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:Under Lane, Chadderton, Oldham, Lancashire, England, OL9 7PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Under Lane, Chadderton, Oldham, England, OL9 7PP

Secretary30 April 1996Active
Under Lane, Chadderton, Oldham, England, OL9 7PP

Director21 August 2017Active
Under Lane, Chadderton, Oldham, England, OL9 7PP

Director09 May 2023Active
Under Lane, Chadderton, Oldham, England, OL9 7PP

Director28 August 2017Active
Under Lane, Chadderton, Oldham, England, OL9 7PP

Director-Active
Under Lane, Chadderton, Oldham, England, OL9 7PP

Director12 January 2021Active
37 Middlegate, Oldham, OL8 3AH

Secretary-Active
44 Middlegate, Oldham, OL8 3AT

Director-Active
Under Lane, Chadderton, Oldham, England, OL9 7PP

Director21 August 2017Active
Albion House, Drury Lane, Chadderton, Oldham, England, OL9 7PS

Director02 September 2013Active

People with Significant Control

Mrs Lauren Lord
Notified on:24 May 2021
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Reddish Demolition Ltd, Under Lane, Oldham, England, OL9 7PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Melvyn Douglas Lord
Notified on:01 June 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Under Lane, Chadderton, Oldham, England, OL9 7PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Accounts

Change account reference date company previous extended.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Address

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

Download

Copyright © 2024. All rights reserved.