This company is commonly known as Southern Demolition Company Limited. The company was founded 65 years ago and was given the registration number 00621446. The firm's registered office is in ALTON. You can find them at Little Eastfield Holding Wolf's Lane, Chawton, Alton, . This company's SIC code is 43110 - Demolition.
Name | : | SOUTHERN DEMOLITION COMPANY LIMITED |
---|---|---|
Company Number | : | 00621446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1959 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Little Eastfield Holding Wolf's Lane, Chawton, Alton, England, GU34 3HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Eastfield Holding, Wolf's Lane, Chawton, Alton, England, GU34 3HJ | Secretary | 01 February 2020 | Active |
Little East Field Holdings, Wolfs Lane, Chawton, Alton, England, GU34 3HJ | Director | 06 January 2020 | Active |
Little Eastfield Holding, Wolf's Lane, Chawton, Alton, England, GU34 3HJ | Director | 07 April 2008 | Active |
Little Eastfield Holding, Wolf's Lane, Chawton, Alton, England, GU34 3HJ | Director | - | Active |
Little Eastfield Holding, Wolf's Lane, Chawton, Alton, England, GU34 3HJ | Director | 05 April 2023 | Active |
18 Hurtmore Chase, Hurtmore, Godalming, GU7 2RT | Secretary | - | Active |
Station House, Station Approach, East Horsley, KT24 6QX | Secretary | 07 April 2008 | Active |
Little East Field Holdings, Wolfs Lane, Chawton, Alton, England, GU34 3HJ | Director | 06 January 2020 | Active |
Hill House Surley Row Caversham, Emmer Green, Reading, RG4 8ND | Director | 13 November 1997 | Active |
90 High Road, Byfleet, Weybridge, KT14 7QT | Director | 04 August 2016 | Active |
18 Hurtmore Chase, Hurtmore, Godalming, GU7 2RT | Director | - | Active |
18 Hurtmore Chase, Hurtmore, Godalming, GU7 2RT | Director | - | Active |
15 Willow Bank, Westfield, Woking, GU22 9PD | Director | - | Active |
Mr Paul Simon Hunt | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Eastfield Holding, Wolf's Lane, Alton, England, GU34 3HJ |
Nature of control | : |
|
Mr Sidney Leonard Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Eastfield Holding, Wolf's Lane, Alton, England, GU34 3HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Capital | Capital allotment shares. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Officers | Appoint person secretary company with name date. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.