Advanced Demolition Limited

General information

Name:

Advanced Demolition Ltd

Office Address:

The Geddings Pindar Road EN11 0BZ Hoddesdon

Number: 03345328

Incorporation date: 1997-04-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Hoddesdon with reg. no. 03345328. The firm was established in the year 1997. The office of the company is located at The Geddings Pindar Road. The area code for this location is EN11 0BZ. The firm's SIC and NACE codes are 43110 meaning Demolition. 2022-04-30 is the last time when company accounts were filed.

Advanced Demolition Ltd is a small-sized vehicle operator with the licence number OF0230337. The firm has one transport operating centre in the country. In their subsidiary in Waltham Cross on Hammond Hammondstreet Road, 2 machines are available.

This business owes its achievements and unending improvement to exactly two directors, specifically Paul J. and Michael D., who have been guiding it for 27 years.

The companies with significant control over this firm are as follows: Sun Environmental Services Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stowmarket at The Buntings, Cedars Park, IP14 5GZ, Suffolk and was registered as a PSC under the reg no 12529565.

Financial data based on annual reports

Company staff

Paul J.

Role: Director

Appointed: 04 April 1997

Latest update: 7 January 2024

Paul J.

Role: Secretary

Appointed: 04 April 1997

Latest update: 7 January 2024

Michael D.

Role: Director

Appointed: 04 April 1997

Latest update: 7 January 2024

People with significant control

Sun Environmental Services Ltd
Address: Alpha 3 The Buntings, Cedars Park, Stowmarket, Suffolk, IP14 5GZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12529565
Notified on 18 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael D.
Notified on 6 April 2016
Ceased on 18 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul J.
Notified on 6 April 2016
Ceased on 18 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 10 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 10 December 2012
Annual Accounts
End Date For Period Covered By Report 30 April 2013
Annual Accounts 22 September 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 September 2014
Annual Accounts 6 October 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6 October 2015
Annual Accounts 11 November 2013
Date Approval Accounts 11 November 2013
Annual Accounts 11 November 2016
Date Approval Accounts 11 November 2016

Company Vehicle Operator Data

Tanfield Farm

Address

Hammond Hammondstreet Road , Cheshunt

City

Waltham Cross

Postal code

EN7 6PQ

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Amended total exemption full accounts record for the accounting period up to 2023/04/30 (AAMD)
filed on: 18th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Ark Aurora Ltd

Address:

The Maltings 2 Anderson Rd Bearwood

Post code:

B66 4AR

City / Town:

Birmingham

Accountant/Auditor,
2012

Name:

Ark Aurora Ltd

Address:

Capital House 172 - 176 Cape Hill

Post code:

B66 4SJ

City / Town:

Smethwick

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
27
Company Age

Closest companies