General Demolition Limited

General information

Name:

General Demolition Ltd

Office Address:

The Courtyard High Street SL5 7HP Ascot

Number: 04915823

Incorporation date: 2003-09-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 marks the founding of General Demolition Limited, the company registered at The Courtyard, High Street, Ascot. This means it's been 21 years General Demolition has existed on the local market, as it was founded on 2003-09-30. The registered no. is 04915823 and the company post code is SL5 7HP. This firm has a history in registered name changes. Up till now the company had three different names. Up till 2010 the company was run as General Demolition & Recycling and up to that point its official company name was General Recycling. The company's SIC code is 38320 meaning Recovery of sorted materials. General Demolition Ltd filed its latest accounts for the financial period up to 2023-03-31. Its latest annual confirmation statement was released on 2023-03-03.

Taking into consideration this enterprise's constant growth, it became imperative to formally appoint further company leaders: George S., Nigel W. and Colin M. who have been collaborating since 2021 to exercise independent judgement of the company. What is more, the director's responsibilities are often supported by a secretary - Colin M., who was chosen by the company in 2015.

  • Previous company's names
  • General Demolition Limited 2010-09-20
  • General Demolition & Recycling Limited 2009-07-09
  • General Recycling Limited 2003-10-20
  • General Asbestos Limited 2003-09-30

Financial data based on annual reports

Company staff

George S.

Role: Director

Appointed: 18 October 2021

Latest update: 26 April 2024

Nigel W.

Role: Director

Appointed: 18 October 2021

Latest update: 26 April 2024

Colin M.

Role: Secretary

Appointed: 27 February 2015

Latest update: 26 April 2024

Colin M.

Role: Director

Appointed: 14 May 2013

Latest update: 26 April 2024

People with significant control

Colin M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Colin M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary T.
Notified on 6 April 2016
Ceased on 12 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
20
Company Age

Closest companies