HUMPHRIES DEMOLITION LIMITED
WEDNESBURY

Hellopages » West Midlands » Sandwell » WS10 7DX

Company number 03326045
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address MONWAY HOUSE, PORTWAY ROAD, WEDNESBURY, WS10 7DX
Home Country United Kingdom
Nature of Business 43110 - Demolition, 43120 - Site preparation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of HUMPHRIES DEMOLITION LIMITED are www.humphriesdemolition.co.uk, and www.humphries-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Bloxwich North Rail Station is 5.1 miles; to Cradley Heath Rail Station is 6.3 miles; to Birmingham Snow Hill Rail Station is 7.1 miles; to Birmingham New Street Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humphries Demolition Limited is a Private Limited Company. The company registration number is 03326045. Humphries Demolition Limited has been working since 28 February 1997. The present status of the company is Active. The registered address of Humphries Demolition Limited is Monway House Portway Road Wednesbury Ws10 7dx. The company`s financial liabilities are £0.1k. It is £-474.08k against last year. The cash in hand is £16.04k. It is £-91.74k against last year. And the total assets are £114.6k, which is £-561.95k against last year. FERRAN, Paul is a Director of the company. GILL, Nigel Gerald is a Director of the company. POOLE, Craig Michael is a Director of the company. Secretary HUMPHRIES, Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUMPHRIES, David Harry has been resigned. Director HUMPHRIES, Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Demolition".


humphries demolition Key Finiance

LIABILITIES £0.1k
-100%
CASH £16.04k
-86%
TOTAL ASSETS £114.6k
-84%
All Financial Figures

Current Directors

Director
FERRAN, Paul
Appointed Date: 23 October 2014
63 years old

Director
GILL, Nigel Gerald
Appointed Date: 23 October 2014
64 years old

Director
POOLE, Craig Michael
Appointed Date: 23 October 2014
48 years old

Resigned Directors

Secretary
HUMPHRIES, Elizabeth
Resigned: 23 October 2014
Appointed Date: 28 February 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 February 1997
Appointed Date: 28 February 1997

Director
HUMPHRIES, David Harry
Resigned: 23 October 2014
Appointed Date: 28 February 1997
73 years old

Director
HUMPHRIES, Elizabeth
Resigned: 23 October 2014
Appointed Date: 28 February 1997
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 February 1997
Appointed Date: 28 February 1997

Persons With Significant Control

Ncp Humphries Demolition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUMPHRIES DEMOLITION LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 55 more events
21 Mar 1997
Director resigned
21 Mar 1997
New director appointed
21 Mar 1997
New secretary appointed;new director appointed
20 Mar 1997
Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100
28 Feb 1997
Incorporation

HUMPHRIES DEMOLITION LIMITED Charges

7 June 2001
Guarantee & debenture
Delivered: 18 June 2001
Status: Satisfied on 31 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2000
Guarantee & debenture
Delivered: 18 October 2000
Status: Satisfied on 31 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…