Company number 02892963
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address UNIT 1 TANK FARM ROAD, LLANDARCY, NEATH, NEATH & PORT TALBOT, SA10 6EN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43110 - Demolition, 43120 - Site preparation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
. The most likely internet sites of CUDDY DEMOLITION & DISMANTLING LTD are www.cuddydemolitiondismantling.co.uk, and www.cuddy-demolition-dismantling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Briton Ferry Rail Station is 1.9 miles; to Baglan Rail Station is 2.9 miles; to Swansea Rail Station is 3.5 miles; to Port Talbot Parkway Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cuddy Demolition Dismantling Ltd is a Private Limited Company.
The company registration number is 02892963. Cuddy Demolition Dismantling Ltd has been working since 31 January 1994.
The present status of the company is Active. The registered address of Cuddy Demolition Dismantling Ltd is Unit 1 Tank Farm Road Llandarcy Neath Neath Port Talbot Sa10 6en. . CUDDY, John is a Secretary of the company. CUDDY, John is a Director of the company. CUDDY, Michael is a Director of the company. EVANS, Darren is a Director of the company. Nominee Secretary PRICE, Deborah has been resigned. Director COBERN, David John has been resigned. Director JONES, Christian Mathew has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Director
CUDDY, John
Appointed Date: 01 January 1995
63 years old
Resigned Directors
Nominee Secretary
PRICE, Deborah
Resigned: 19 April 1994
Appointed Date: 31 January 1994
Persons With Significant Control
Mr John Cuddy
Notified on: 31 July 2016
63 years old
Nature of control: Has significant influence or control
Mr Michael Cuddy
Notified on: 31 July 2016
61 years old
Nature of control: Has significant influence or control
CUDDY DEMOLITION & DISMANTLING LTD Events
10 May 2017
Full accounts made up to 31 July 2016
05 May 2017
Memorandum and Articles of Association
05 May 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
27 Apr 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
21 Apr 2017
Registration of charge 028929630006, created on 20 April 2017
...
... and 67 more events
18 Oct 1995
Registered office changed on 18/10/95 from: tank farm road llandarcy west glamorgan SA10 6EN
21 Aug 1995
Director resigned
13 Apr 1995
Secretary resigned;new director appointed
12 Apr 1995
Registered office changed on 12/04/95 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
31 Jan 1994
Incorporation
20 April 2017
Charge code 0289 2963 0006
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 September 2011
Legal charge
Delivered: 1 October 2011
Status: Satisfied
on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 32 centurion park merton green…
23 March 2007
Guarantee & debenture
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied
on 9 April 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
20 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied
on 9 April 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
6 January 2003
Debenture
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: John Cuddy, Michael Cuddy
Description: Fixed and floating charges over the undertaking and all…