Company NameThe Demolition Consultancy Limited
DirectorJonathan Richard Deering
Company StatusActive
Company Number05731330
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Jonathan Richard Deering
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 First Floor Gateway House
Styal Road
Manchester
M22 5WY
Secretary NameMrs Nicola Deering
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 St. Anns Road North
Heald Green
Cheadle
Cheshire
SK8 3SH

Contact

Websitewww.demolitionconsultancy.com

Location

Registered AddressSuite 2 First Floor Gateway House
Styal Road
Manchester
M22 5WY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£17,458
Cash£14,019
Current Liabilities£26,608

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

21 September 2017Delivered on: 26 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 June 2019Registered office address changed from 87 Silverdale Road Gatley Cheadle Cheshire SK8 4RF to Suite 2 First Floor Gateway House Styal Road Manchester M22 5WY on 4 June 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 September 2017Registration of charge 057313300001, created on 21 September 2017 (8 pages)
26 September 2017Registration of charge 057313300001, created on 21 September 2017 (8 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Secretary's details changed for Mrs Nicola Deering on 31 March 2016 (1 page)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Secretary's details changed for Mrs Nicola Deering on 31 March 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Registered office address changed from 1St Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 1St Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 11 September 2012 (1 page)
15 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
26 October 2010Amended accounts made up to 31 March 2010 (3 pages)
26 October 2010Amended accounts made up to 31 March 2010 (3 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Jonathan Richard Deering on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Nicola Deering on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Jonathan Richard Deering on 1 March 2010 (2 pages)
26 March 2010Secretary's details changed for Nicola Deering on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Nicola Deering on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Jonathan Richard Deering on 1 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Capitals not rolled up (2 pages)
6 July 2009Capitals not rolled up (2 pages)
27 March 2009Return made up to 06/03/09; full list of members (3 pages)
27 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from suite 333, broadstone knowledge mill, holdsworth village, reddish, stockport cheshire SK5 7DL (1 page)
12 August 2008Registered office changed on 12/08/2008 from suite 333, broadstone knowledge mill, holdsworth village, reddish, stockport cheshire SK5 7DL (1 page)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 May 2008Return made up to 06/03/08; full list of members (3 pages)
27 May 2008Return made up to 06/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 March 2007Return made up to 06/03/07; full list of members (2 pages)
29 March 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2006Incorporation (12 pages)
6 March 2006Incorporation (12 pages)