Prodem Demolition & Asbestos Ltd

General information

Name:

Prodem Demolition & Asbestos Limited

Office Address:

Park View 16 Trafford Gardens NG8 5AL Nottingham

Number: 06304677

Incorporation date: 2007-07-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prodem Demolition & Asbestos began its operations in 2007 as a Private Limited Company under the following Company Registration No.: 06304677. The company has been operating for 17 years and it's currently active. The firm's head office is based in Nottingham at Park View. You can also find the company by its area code, NG8 5AL. It 's been 12 years that Prodem Demolition & Asbestos Ltd is no longer recognized under the business name Prodem Demolition & Plant Hire. This enterprise's registered with SIC code 43110 and has the NACE code: Demolition. 30th April 2022 is the last time when account status updates were reported.

Prodem Demolition & Asbestos Ltd is a small-sized vehicle operator with the licence number OB1119543. The firm has one transport operating centre in the country. In their subsidiary in Nottingham , 2 machines are available.

Steven C. and Martin C. are the company's directors and have been doing everything they can to make sure everything is working correctly since June 2013. In order to provide support to the directors, the abovementioned business has been utilizing the skills of Eileen C. as a secretary since July 2007.

  • Previous company's names
  • Prodem Demolition & Asbestos Ltd 2012-03-20
  • Prodem Demolition & Plant Hire Limited 2007-07-06

Financial data based on annual reports

Company staff

Steven C.

Role: Director

Appointed: 24 June 2013

Latest update: 4 February 2024

Martin C.

Role: Director

Appointed: 06 July 2007

Latest update: 4 February 2024

Eileen C.

Role: Secretary

Appointed: 06 July 2007

Latest update: 4 February 2024

People with significant control

Executives who control the firm include: Martin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Eileen C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Martin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eileen C.
Notified on 31 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 September 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 August 2015
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 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 24 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 June 2013

Company Vehicle Operator Data

480 Alfreton Road

City

Nottingham

Postal code

NG7 5NL

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Park View 16 Trafford Gardens Nottingham Nottinghamshire NG8 5AL England to Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ on 2024-01-29 (AD01)
filed on: 29th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

638 Western Boulevard

Post code:

NG8 5GN

City / Town:

Aspley

HQ address,
2014

Address:

638 Western Boulevard

Post code:

NG8 5GN

City / Town:

Aspley

HQ address,
2015

Address:

638 Western Boulevard

Post code:

NG8 5GN

City / Town:

Aspley

HQ address,
2016

Address:

638 Western Boulevard

Post code:

NG8 5GN

City / Town:

Aspley

Accountant/Auditor,
2013 - 2016

Name:

Bostockwhite Limited

Address:

Cabourn House Station Street

Post code:

NG13 8AQ

City / Town:

Bingham

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
16
Company Age

Similar companies nearby

Closest companies