EAST MIDLANDS DEMOLITION LIMITED
Overview
Company Name | EAST MIDLANDS DEMOLITION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04364277 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EAST MIDLANDS DEMOLITION LIMITED?
- Demolition (43110) / Construction
Where is EAST MIDLANDS DEMOLITION LIMITED located?
Registered Office Address | The Sidings Duffield Road Industrial Estate Little Eaton DE21 5EG Derby |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EAST MIDLANDS DEMOLITION LIMITED?
Company Name | From | Until |
---|---|---|
EAST MIDLANDS AGGREGATES LIMITED | Jun 29, 2002 | Jun 29, 2002 |
EAST MIDLANDS DEMOLITION LIMITED | Jan 31, 2002 | Jan 31, 2002 |
What are the latest accounts for EAST MIDLANDS DEMOLITION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for EAST MIDLANDS DEMOLITION LIMITED?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for EAST MIDLANDS DEMOLITION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 10 pages | AA | ||
Amended total exemption full accounts made up to Nov 30, 2019 | 10 pages | AAMD | ||
Confirmation statement made on Jan 17, 2021 with updates | 4 pages | CS01 | ||
Cessation of City Contracting Limited as a person with significant control on Aug 27, 2020 | 1 pages | PSC07 | ||
Notification of Emd Holdings Limited as a person with significant control on Aug 27, 2020 | 2 pages | PSC02 | ||
Termination of appointment of Peter John Siddall as a director on Aug 27, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christine Jeannie Siddall as a secretary on Aug 27, 2020 | 1 pages | TM02 | ||
Appointment of Mr Philip Horsnall as a director on Aug 27, 2020 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Miles Prutton as a director on Aug 27, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 10 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 17, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 9 pages | AA | ||
Confirmation statement made on Jan 31, 2018 with updates | 5 pages | CS01 | ||
Confirmation statement made on Feb 01, 2018 with updates | 4 pages | CS01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Who are the officers of EAST MIDLANDS DEMOLITION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORSNALL, Philip | Director | Duffield Road Industrial Estate Little Eaton DE21 5EG Derby The Sidings | United Kingdom | British | Director | 52091540004 | ||||
JONES, Winston Charles | Director | The Sidings Duffield Road Industrial Estate DE21 5EG Little Eaton East Midlands Demolition Ltd Derbyshire United Kingdom | United Kingdom | British | Contracts Director | 187401260001 | ||||
PRUTTON, Jonathan Miles | Director | Duffield Road Industrial Estate Little Eaton DE21 5EG Derby The Sidings | England | British | Director | 60173180006 | ||||
LEONARD, Handel Thomas Robert | Secretary | 17 Latchmore Close SG4 9DE Hitchin Hertfordshire | British | 1730450002 | ||||||
SIDDALL, Christine Jeannie | Secretary | 21 Lens Road Allestree DE22 2NB Derby Derbyshire | British | 111003240001 | ||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
JACKSON, Craig | Director | Apartment 1 Woodvale House Candlby Lane NG12 3SY Cotgrave Nottinghamshire | British | Demolition Manager | 125576390001 | |||||
SIDDALL, Peter John | Director | 21 Lens Road Allestree DE22 2NB Derby Derbyshire | United Kingdom | British | Demolition Contractor | 29337890001 | ||||
WALSH, Daniel David | Director | 91 Morley Road DE21 4QX Derby | United Kingdom | British | Demolition Contractor | 86083070001 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of EAST MIDLANDS DEMOLITION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Emd Holdings Limited | Aug 27, 2020 | Bellringer Road Trentham ST4 8GB Stoke-On-Trent G4-G5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
City Contracting Limited | Apr 06, 2016 | Duffield Road Ind. Estate Little Eaton DE21 5EG Derby The Sidings England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0