UKBizDB.co.uk

SELECT DEMOLITION LIMITED

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

This company is commonly known as Select Demolition Limited. The company was founded 16 years ago and was given the registration number 06280230. The firm's registered office is in LONDON. You can find them at 1st Floor Gallery Court, 28 Arcadia Avenue, London, . This company's SIC code is 43120 - Site preparation.

Company Information

Name:SELECT DEMOLITION LIMITED
Company Number:06280230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG

Director21 December 2017Active
13 Station Road, Finchley, London, N3 2SB

Corporate Secretary14 June 2007Active
1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom, N3 2FG

Corporate Secretary01 October 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 June 2007Active
Maybrook House, 97 Godstone Road, Caterham, CR3 6RE

Director14 June 2007Active
1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom, N3 2FG

Director26 February 2014Active
1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG

Director26 June 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 June 2007Active

People with Significant Control

Mr Raymond Husbands
Notified on:14 June 2017
Status:Active
Date of birth:January 1961
Nationality:Irish
Country of residence:United Kingdom
Address:1st Floor Gallery Court, 28 Arcadia Avenue, Finchley, United Kingdom, N3 2FG
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-23Gazette

Gazette filings brought up to date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-02-20Officers

Termination secretary company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-15Officers

Change person director company with change date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Officers

Change corporate secretary company with change date.

Download
2016-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.