Dsr Demolition Limited

General information

Name:

Dsr Demolition Ltd

Office Address:

25 Holmley Bank S18 2HP Dronfield

Number: 04156917

Incorporation date: 2001-02-08

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called Dsr Demolition was created on Thu, 8th Feb 2001 as a Private Limited Company. The company's headquarters can be found at Dronfield on 25 Holmley Bank. Should you have to contact this company by post, the zip code is S18 2HP. The office registration number for Dsr Demolition Limited is 04156917. The company's Standard Industrial Classification Code is 38210 which stands for Treatment and disposal of non-hazardous waste. Dsr Demolition Ltd released its latest accounts for the period up to 2022-12-31. Its latest confirmation statement was submitted on 2023-02-08.

D S R Demolition Ltd is a small-sized vehicle operator with the licence number OB1069161. The firm has one transport operating centre in the country. In their subsidiary in Rotherham on Holmes, 3 machines are available.

4 transactions have been registered in 2013 with a sum total of £46,522. In 2011 there were less transactions (exactly 2) that added up to £49,673. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials and Input Vat.

At the moment, there seems to be only a single managing director in the company: Simon O. (since Thu, 8th Feb 2001). This firm had been supervised by Dominic O. until 9 years ago. Furthermore a different director, including Dominic O. quit thirteen years ago. In order to help the directors in their tasks, the abovementioned firm has been utilizing the skillset of Christine O. as a secretary for the last eight years.

Financial data based on annual reports

Company staff

Christine O.

Role: Secretary

Appointed: 11 January 2016

Latest update: 12 January 2024

Simon O.

Role: Director

Appointed: 08 February 2001

Latest update: 12 January 2024

People with significant control

Executives who control the firm include: Simon O. owns 1/2 or less of company shares. Christine O. owns 1/2 or less of company shares.

Simon O.
Notified on 8 February 2017
Nature of control:
1/2 or less of shares
Christine O.
Notified on 8 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

Steel Street

Address

Holmes

City

Rotherham

Postal code

S61 1DF

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (10 pages)

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
2013 Derbyshire County Council 4 £ 46 522.08
2013-02-26 1900584687 £ 32 370.00 Building Materials
2013-02-26 1900584687 £ 6 474.00 Input Vat
2013-02-26 1900559126 £ 6 398.40 Building Materials
2011 Derbyshire County Council 2 £ 49 673.00
2011-03-30 1900587188 £ 28 000.00 Building Materials
2011-04-21 1900012075 £ 21 673.00 Building Materials

Search other companies

Services (by SIC Code)

  • 38210 : Treatment and disposal of non-hazardous waste
  • 43110 : Demolition
23
Company Age

Similar companies nearby

Closest companies