Precision Demolition Company Limited

General information

Name:

Precision Demolition Company Ltd

Office Address:

Aizlewood Business Centre Nursery Street S3 8GG Sheffield

Number: 06671264

Incorporation date: 2008-08-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Precision Demolition Company started its operations in 2008 as a Private Limited Company registered with number: 06671264. This particular business has been active for 16 years and it's currently active. This firm's headquarters is located in Sheffield at Aizlewood Business Centre. Anyone could also find the company utilizing the area code : S3 8GG. The company currently known as Precision Demolition Company Limited was known under the name Pdc until Thursday 22nd November 2018 at which point the name got changed. The company's SIC and NACE codes are 43110, that means Demolition. Precision Demolition Company Ltd filed its latest accounts for the period up to 2022/11/30. The business latest confirmation statement was filed on 2023/06/02.

Concerning the company, all of director's responsibilities have so far been done by Robyn R. who was selected to lead the company in 2014. Since 2008 John F., had been performing the duties for the company up to the moment of the resignation in 2014. What is more a different director, including David C. resigned on Tuesday 14th October 2008. Additionally, the director's tasks are regularly supported by a secretary - Karen S., who was chosen by the company in December 2014.

  • Previous company's names
  • Precision Demolition Company Limited 2018-11-22
  • Pdc Limited 2008-08-12

Financial data based on annual reports

Company staff

Karen S.

Role: Secretary

Appointed: 01 December 2014

Latest update: 19 December 2023

Robyn R.

Role: Director

Appointed: 01 December 2014

Latest update: 19 December 2023

People with significant control

Executives who have control over the firm are as follows: Karen S. owns 1/2 or less of company shares. Robyn R. owns over 1/2 to 3/4 of company shares .

Karen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robyn R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts 16 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 16 August 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts
Start Date For Period Covered By Report 2013-12-01
Annual Accounts 5th April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 5th April 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 21 September 2015
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 21 September 2015
Annual Accounts 23rd March 2017
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 23rd March 2017
Annual Accounts 24 August 2014
Date Approval Accounts 24 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates Friday 2nd June 2023 (CS01)
filed on: 5th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

42 Market Street Eckington

Post code:

S21 4JH

City / Town:

Sheffield

HQ address,
2016

Address:

42 Market Street Eckington

Post code:

S21 4JH

City / Town:

Sheffield

Accountant/Auditor,
2016 - 2015

Name:

Rhodes Clarke & Co Limited

Address:

42 Market Street Eckington

Post code:

S21 4JH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
15
Company Age

Closest Companies - by postcode