This company is commonly known as Southern Demolition (uk) Limited. The company was founded 21 years ago and was given the registration number 04545008. 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 (UK) LIMITED |
---|---|---|
Company Number | : | 04545008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2002 |
End of financial year | : | 30 September 2022 |
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 Eastfield Holding, Wolf's Lane, Chawton, Alton, England, GU34 3HJ | Director | 01 December 2002 | Active |
Little Eastfield Holding, Wolf's Lane, Chawton, Alton, England, GU34 3HJ | Director | 01 December 2002 | Active |
15 Willow Bank, Westfield, Woking, GU22 9PD | Secretary | 01 December 2002 | Active |
Redcote Nightingale Avenue, West Horsley, Leatherhead, KT24 6NZ | Secretary | 01 December 2002 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 25 September 2002 | Active |
15 Willow Bank, Westfield, Woking, GU22 9PD | Director | 10 March 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 25 September 2002 | Active |
Mr Paul Simon Hunt | ||
Notified on | : | 04 October 2018 |
---|---|---|
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 | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
2020-06-08 | Accounts | Accounts with accounts type dormant. | 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 |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.