DEMOLITION ENVIRONMENTAL SERVICES LIMITED
Overview
| Company Name | DEMOLITION ENVIRONMENTAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05878962 |
| 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 DEMOLITION ENVIRONMENTAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DEMOLITION ENVIRONMENTAL SERVICES LIMITED located?
| Registered Office Address | Unit 4 Regents Court Far Moor Lane B98 0SD Redditch Worcestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEMOLITION ENVIRONMENTAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELEVATE ENVIRONMENTAL LIMITED | Jun 18, 2012 | Jun 18, 2012 |
| DEMOLITION ENVIRONMENTAL SERVICES LIMITED | Jul 17, 2006 | Jul 17, 2006 |
What are the latest accounts for DEMOLITION ENVIRONMENTAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for DEMOLITION ENVIRONMENTAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for DEMOLITION ENVIRONMENTAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charles Anthony Peter Glynn as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 12 pages | AA | ||
Termination of appointment of Clive Philip Denning as a director on Oct 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 09, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 12 pages | AA | ||
Appointment of Ms Nicola Garey as a director on Sep 23, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 11, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Nicholas Anthony Evans on Apr 15, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Clive Philip Denning on Apr 15, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Anthony Evans on Apr 02, 2019 | 2 pages | CH01 | ||
Registered office address changed from 4 Regents Court Farmoor Lane Redditch Worcestershire B98 0SD to Unit 4 Regents Court Far Moor Lane Redditch Worcestershire B98 0SD on Apr 02, 2019 | 1 pages | AD01 | ||
Director's details changed for Mr Nicholas Anthony Evans on Apr 01, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 12 pages | AA | ||
Director's details changed for Mr Nicholas Anthony Evans on Aug 16, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Clive Philip Denning on Aug 16, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jul 13, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of DEMOLITION ENVIRONMENTAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Nicholas Anthony | Director | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom | United Kingdom | British | 54701180013 | |||||
| GAREY, Nicola | Director | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom | United Kingdom | British | 264429440001 | |||||
| GLYNN, Charles Anthony Peter | Director | Farmoor Lane B98 0SD Redditch Unit 4 Regents Court Worcestershire United Kingdom | United Kingdom | British | 323127450001 | |||||
| CHINNOCK, Alison | Secretary | Church Road Erdington B24 9BG Birmingham 121 | British | 129926390001 | ||||||
| GRIFFITH, George Henry Wilson | Secretary | Centry House 31 Gate Lane B73 5TR Sutton Coldfield West Midlands | British | 93766790001 | ||||||
| CENTRAL SECRETARIES LIMITED | Secretary | Corner Chambers 590a Kingsbury Road B24 9ND Birmingham West Midlands | 112253220001 | |||||||
| CHINNOCK, Alison | Director | Church Road Erdington B24 9BG Birmingham 121 | British | 129926390001 | ||||||
| DENNING, Clive Philip | Director | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom | England | British | 56226250012 | |||||
| KENNEDY, Desmond Joseph | Director | 121 Church Road Erdington B24 9BG Birmingham West Midlands | England | British | 70301110001 | |||||
| OREILLY, Stephen Paul | Director | Farmoor Lane B98 0SD Redditch Unit 4 Rents Court Worcestershire England | England | British | 198208110001 | |||||
| SHAW, Andrew Paul | Director | Preston Bagot B95 5DZ Henley In Arden The Coterie Warwickshire England | England | British | 146202570002 | |||||
| CENTRAL DIRECTORS LIMITED | Director | Corner Chambers 590a Kingsbury Road B24 9ND Birmingham West Midlands | 112253210001 |
Who are the persons with significant control of DEMOLITION ENVIRONMENTAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Demolition Environmental Holdings Ltd | Aug 23, 2016 | Regents Court Far Moor Lane B98 0SD Redditch Unit 4 Worcestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nick Evans | Apr 06, 2016 | Preston Bagot B95 5DZ Henley In Arden The Coterie Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Clive Philip Denning | Apr 06, 2016 | DY11 6BQ Kidderminster 35 Pineridge Drive Worcestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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