General information

Name:

Bath Demolition Ltd

Office Address:

Aldermoor Way Aldermoor Way Longwell Green BS30 7EU Bristol

Number: 03708560

Incorporation date: 1999-02-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Website

www.bathdemolition.co.uk

Description

Data updated on:

Registered as 03708560 25 years ago, Bath Demolition Limited was set up as a Private Limited Company. The firm's latest office address is Aldermoor Way Aldermoor Way, Longwell Green Bristol. This enterprise's declared SIC number is 43110 and has the NACE code: Demolition. 30th September 2022 is the last time the company accounts were filed.

5 transactions have been registered in 2020 with a sum total of £107,169.

According to the latest data, we can name only a single managing director in the company: Paul E. (since 1999-02-15). For 4 years Paul W., had been functioning as a director for the limited company up to the moment of the resignation on 2014-07-28. To support the directors in their duties, this specific limited company has been utilizing the skills of Donna E. as a secretary since February 1999.

Financial data based on annual reports

Company staff

Donna E.

Role: Secretary

Appointed: 15 February 1999

Latest update: 3 April 2024

Paul E.

Role: Director

Appointed: 15 February 1999

Latest update: 3 April 2024

People with significant control

The companies with significant control over this firm are as follows: Bath Demolition Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Longwell Green, BS30 7EU and was registered as a PSC under the reg no 12915100.

Bath Demolition Holdings Ltd
Address: Aldermoor Way Longwell Green, Bristol, BS30 7EU, United Kingdom
Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12915100
Notified on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul E.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
substantial control or influence
Donna E.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 5 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/09/30 (AA)
filed on: 12th, April 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Unit 2 Willcock House Southway Drive Warmley

Post code:

BS30 5LW

City / Town:

Bristol

HQ address,
2014

Address:

Unit 2 Willcock House Southway Drive Warmley

Post code:

BS30 5LW

City / Town:

Bristol

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 5 £ 107 168.88
2020-03-02 02-Mar-2011_1903 £ 54 708.88 Other Premises Costs
2020-05-05 05-May-2011_1674 £ 20 000.00 Other Premises Costs
2020-07-05 05-Jul-2011_1809 £ 16 310.00 Other Premises Costs

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
25
Company Age

Similar companies nearby

Closest companies