Company number 02659781
Status Active
Incorporation Date 29 October 1991
Company Type Private Limited Company
Address 18 EAVES AVENUE, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 6DJ
Home Country United Kingdom
Nature of Business 43110 - Demolition, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
GBP 2
. The most likely internet sites of N & R DEMOLITIONS LIMITED are www.nrdemolitions.co.uk, and www.n-r-demolitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. N R Demolitions Limited is a Private Limited Company.
The company registration number is 02659781. N R Demolitions Limited has been working since 29 October 1991.
The present status of the company is Active. The registered address of N R Demolitions Limited is 18 Eaves Avenue Hebden Bridge West Yorkshire Hx7 6dj. . DOWER, Francis John is a Director of the company. Secretary SMITH, Kerry Philomena Ann has been resigned. Secretary SUTCLIFFE, Judith Mary has been resigned. Director SMITH, Kerry Philomena Ann has been resigned. Director SUTCLIFFE, Brian has been resigned. Director SUTCLIFFE, Judith Mary has been resigned. The company operates in "Demolition".
Current Directors
Resigned Directors
Director
SUTCLIFFE, Brian
Resigned: 04 July 2000
Appointed Date: 29 October 1991
92 years old
Persons With Significant Control
Mr Francis John Dower
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
N & R DEMOLITIONS LIMITED Events
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
09 Feb 2015
Termination of appointment of Kerry Philomena Ann Smith as a secretary on 4 February 2015
...
... and 55 more events
06 Nov 1991
Registered office changed on 06/11/91 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Nov 1991
Secretary resigned;new director appointed
06 Nov 1991
New secretary appointed;director resigned;new director appointed
06 Nov 1991
Accounting reference date notified as 31/10