-
DEMOLITION PLANT LTD. - Live Recoveries, 122 New Road Side, Horsforth, Leeds, United Kingdom
Company Information
- Company registration number
- 09339996
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Live Recoveries
- 122 New Road Side
- Horsforth
- Leeds
- LS18 4QB Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB UK
Management
- Managing Directors
- CRAEN, Hugh
- Company secretaries
- MCDONNELL, Frances
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-03
- Age Of Company 2014-12-03 9 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Thomas Mcdonnell
- Thomas Mcdonnell
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- TPS (105) LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-11-05
- Last Date: 2019-10-22
-
DEMOLITION PLANT LTD. Company Description
- DEMOLITION PLANT LTD. is a ltd registered in United Kingdom with the Company reg no 09339996. Its current trading status is "live". It was registered 2014-12-03. It was previously called TPS (105) LIMITED. It has declared SIC or NACE codes as "46900". It has 1 director and 1 secretary. The latest accounts are filed up to 2017-12-31.It can be contacted at Live Recoveries .
Get DEMOLITION PLANT LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Demolition Plant Ltd. - Live Recoveries, 122 New Road Side, Horsforth, Leeds, United Kingdom
- 2014-12-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DEMOLITION PLANT LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-18) - AD01
-
resolution (2020-06-03) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-06-03) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-30) - AD01
-
gazette-filings-brought-up-to-date (2020-01-11) - DISS40
-
confirmation-statement-with-no-updates (2020-01-10) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2020-06-03) - 600
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-17) - GAZ1
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-26) - TM01
-
appoint-person-secretary-company-with-name-date (2018-10-24) - AP03
-
appoint-person-director-company-with-name-date (2018-10-24) - AP01
-
confirmation-statement-with-no-updates (2018-10-24) - CS01
-
accounts-with-accounts-type-micro-entity (2018-09-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-24) - AD01
-
accounts-with-accounts-type-micro-entity (2017-09-13) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-10-17) - AA
-
resolution (2016-08-09) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-08) - AR01
-
appoint-person-director-company-with-name-date (2016-08-05) - AP01
-
termination-director-company-with-name-termination-date (2016-08-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-05) - AD01
-
confirmation-statement-with-updates (2016-08-05) - CS01
keyboard_arrow_right 2014
-
incorporation-company (2014-12-03) - NEWINC