About

Registered Number: 06867939
Date of Incorporation: 02/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LP

 

Founded in 2009, Euro Demolition + Dismantling Ltd have registered office in Staffordshire. There are 10 directors listed as Everitt, Donna Marie, Turner, Gavin, Green, Hazel, Unwin, David Joseph, Bates, Stuart, Batey, Anthony, Booth, Keith John, Speake, Richard Edward, Unwin, David Joseph, Unwin, David George for the business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERITT, Donna Marie 01 January 2020 - 1
TURNER, Gavin 27 July 2020 - 1
BATES, Stuart 01 August 2012 23 April 2013 1
BATEY, Anthony 27 May 2014 14 September 2016 1
BOOTH, Keith John 14 September 2016 31 May 2018 1
SPEAKE, Richard Edward 28 September 2018 11 March 2020 1
UNWIN, David Joseph 19 September 2011 01 August 2012 1
UNWIN, David George 02 April 2009 19 September 2011 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Hazel 01 August 2012 01 August 2013 1
UNWIN, David Joseph 08 August 2018 13 August 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 24 March 2020
AP01 - Appointment of director 03 January 2020
PSC04 - N/A 15 August 2019
DISS40 - Notice of striking-off action discontinued 26 June 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 10 December 2018
AP01 - Appointment of director 10 October 2018
TM01 - Termination of appointment of director 28 September 2018
TM02 - Termination of appointment of secretary 15 August 2018
AP03 - Appointment of secretary 15 August 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 09 April 2018
AA01 - Change of accounting reference date 10 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 May 2017
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 11 March 2016
AP01 - Appointment of director 21 January 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 06 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 07 May 2015
SH01 - Return of Allotment of shares 01 May 2015
RESOLUTIONS - N/A 30 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2015
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 25 October 2013
TM02 - Termination of appointment of secretary 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
AA - Annual Accounts 10 June 2013
CERTNM - Change of name certificate 03 May 2013
CONNOT - N/A 03 May 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AD01 - Change of registered office address 23 April 2013
CERTNM - Change of name certificate 21 February 2013
CONNOT - N/A 21 February 2013
AD01 - Change of registered office address 07 February 2013
TM01 - Termination of appointment of director 21 August 2012
AP03 - Appointment of secretary 21 August 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 13 December 2010
AA01 - Change of accounting reference date 25 November 2010
CERTNM - Change of name certificate 15 September 2010
CONNOT - N/A 15 September 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
RESOLUTIONS - N/A 12 November 2009
287 - Change in situation or address of Registered Office 28 July 2009
NEWINC - New incorporation documents 02 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.