NORTHSIDE DEMOLITION LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
NORTHSIDE DEMOLITION LIMITED is a Private Limited Company from AYLESBURY ENGLAND and has the status: Active.
NORTHSIDE DEMOLITION LIMITED was incorporated 32 years ago on 05/11/1991 and has the registered number: 02660492. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
NORTHSIDE DEMOLITION LIMITED was incorporated 32 years ago on 05/11/1991 and has the registered number: 02660492. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
NORTHSIDE DEMOLITION LIMITED - AYLESBURY
This company is listed in the following categories:
43110 - Demolition
43110 - Demolition
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 10 WINGBURY COURTYARD BUSINESS VILLAGE
AYLESBURY
HP22 4LW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2023 | 21/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL DALE GUBB | Mar 1969 | British | Director | 2019-10-31 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1991-11-05 UNTIL 1991-11-04 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1991-11-05 UNTIL 1991-11-04 | RESIGNED | ||
JOHN PATRICK MURTAGH | Aug 1941 | Director | 1991-11-04 UNTIL 2008-03-06 | RESIGNED | |
ELISABETH JOSEPHINE MURTAGH | Sep 1944 | Irish | Director | 1991-11-04 UNTIL 2000-07-10 | RESIGNED |
MARTIN JOSEPH HOWARD | Jul 1944 | Irish | Director | 1991-11-04 UNTIL 1996-04-26 | RESIGNED |
MATTHIAS FISCHER | Sep 1955 | British | Director | 1991-11-04 UNTIL 2018-11-26 | RESIGNED |
MR. JOHN FISCHER | Jul 1984 | British | Director | 2018-11-26 UNTIL 2020-09-28 | RESIGNED |
JOHN PATRICK MURTAGH | Aug 1941 | Secretary | 2000-07-10 UNTIL 2010-04-01 | RESIGNED | |
ELISABETH JOSEPHINE MURTAGH | Sep 1944 | Irish | Secretary | 1991-11-04 UNTIL 2000-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Dale Gubb | 2019-10-31 | 3/1969 | Tring | Significant influence or control |
Mr John Fischer | 2018-11-26 - 2020-09-28 | 7/1984 | Luton |
Significant influence or control Significant influence or control as trust |
Mr Matthias Fischer | 2017-04-25 - 2018-11-26 | 9/1955 | Luton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NORTHSIDE DEMOLITION LIMITED | 2023-07-01 | 30-09-2022 | £27,165 equity |
Micro-entity Accounts - NORTHSIDE DEMOLITION LIMITED | 2022-07-01 | 30-09-2021 | £25,941 equity |
Micro-entity Accounts - NORTHSIDE DEMOLITION LIMITED | 2021-06-05 | 30-09-2020 | £163,278 equity |
Micro-entity Accounts - NORTHSIDE DEMOLITION LIMITED | 2020-06-23 | 30-09-2019 | £159,814 equity |
Micro-entity Accounts - NORTHSIDE DEMOLITION LIMITED | 2019-03-01 | 31-12-2018 | £166,619 equity |
Micro-entity Accounts - NORTHSIDE DEMOLITION LIMITED | 2018-02-20 | 31-12-2017 | £201,790 equity |
Micro-entity Accounts - NORTHSIDE DEMOLITION LIMITED | 2017-09-08 | 31-12-2016 | £127,082 equity |
Abbreviated Company Accounts - NORTHSIDE DEMOLITION LIMITED | 2016-03-24 | 31-12-2015 | £68,273 Cash £111,955 equity |