Universal Demolition Limited

General information

Name:

Universal Demolition Ltd

Office Address:

92 Friern Gardens SS12 0HD Wickford

Number: 09982015

Incorporation date: 2016-02-02

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 signifies the launching of Universal Demolition Limited, the company located at 92 Friern Gardens, in Wickford. That would make 8 years Universal Demolition has existed on the market, as it was started on 2nd February 2016. Its registration number is 09982015 and the company post code is SS12 0HD. This company's registered with SIC code 43110 and their NACE code stands for Demolition. The company's most recent filed accounts documents detail the period up to 31st March 2022 and the most current confirmation statement was filed on 30th January 2023.

Joseph W. is this firm's individual managing director, that was arranged to perform management duties in 2016. For 6 years Evgenia W., had fulfilled assigned duties for this specific business until the resignation in August 2023.

Executives who control the firm include: Joseph W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Evgenia W. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Joseph W.

Role: Director

Appointed: 02 February 2016

Latest update: 6 February 2024

People with significant control

Joseph W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Evgenia W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joseph W.
Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts
Start Date For Period Covered By Report 2 February 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
8
Company Age

Similar companies nearby

Closest companies