777 DEMOLITION & HAULAGE CO. LIMITED

Register to unlock more data on OkredoRegister

777 DEMOLITION & HAULAGE CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00806911

Incorporation date

28/05/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings Parade, Lower Coombe Street, Croydon, Surrey CR0 1AACopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1964)
dot icon02/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/01/2025
Satisfaction of charge 008069110015 in full
dot icon23/01/2025
Satisfaction of charge 008069110017 in full
dot icon23/01/2025
Satisfaction of charge 008069110014 in full
dot icon07/01/2025
Registration of charge 008069110018, created on 2025-01-07
dot icon07/01/2025
Registration of charge 008069110019, created on 2025-01-07
dot icon26/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon22/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/11/2021
Registration of charge 008069110017, created on 2021-11-02
dot icon07/05/2021
Termination of appointment of Rajan Kapoor as a director on 2021-05-01
dot icon23/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon29/10/2020
Change of details for Norwood Compressors Limited as a person with significant control on 2020-10-28
dot icon29/10/2020
Registered office address changed from 158 Beddington Lane Croydon CR0 4TE to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 2020-10-29
dot icon23/10/2020
Termination of appointment of Cherry Louise Pearce as a director on 2020-10-13
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon25/01/2019
Full accounts made up to 2018-04-30
dot icon23/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon23/10/2018
Termination of appointment of Michael John Pearce as a secretary on 2018-10-15
dot icon01/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon08/11/2017
Full accounts made up to 2017-04-30
dot icon23/12/2016
Satisfaction of charge 12 in full
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon09/11/2016
Full accounts made up to 2016-04-30
dot icon11/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon24/11/2015
Full accounts made up to 2015-04-30
dot icon28/01/2015
Full accounts made up to 2014-04-30
dot icon03/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon16/05/2014
Satisfaction of charge 13 in full
dot icon21/01/2014
Director's details changed for Cherry Louise Pearce on 2014-01-14
dot icon17/01/2014
Satisfaction of charge 008069110016 in full
dot icon15/01/2014
Director's details changed for Mr Michael John Pearce on 2014-01-14
dot icon15/01/2014
Secretary's details changed for Mr Michael John Pearce on 2014-01-14
dot icon05/12/2013
Full accounts made up to 2013-04-30
dot icon03/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Rajan Kapoor on 2013-11-20
dot icon23/11/2013
Satisfaction of charge 9 in full
dot icon20/08/2013
Satisfaction of charge 8 in full
dot icon20/08/2013
Satisfaction of charge 7 in full
dot icon20/08/2013
Satisfaction of charge 10 in full
dot icon20/08/2013
Satisfaction of charge 11 in full
dot icon29/07/2013
Registration of charge 008069110016
dot icon23/07/2013
Registration of charge 008069110014
dot icon23/07/2013
Registration of charge 008069110015
dot icon12/12/2012
Full accounts made up to 2012-04-30
dot icon05/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon05/12/2012
Register(s) moved to registered inspection location
dot icon04/12/2012
Register inspection address has been changed
dot icon26/01/2012
Full accounts made up to 2011-04-30
dot icon24/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon24/11/2011
Registered office address changed from 158-160 Beddington Lane Croydon Surrey CR9 4PT on 2011-11-24
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon02/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-04-30
dot icon22/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Rajan Kapoor on 2009-12-22
dot icon22/12/2009
Director's details changed for Cherry Louise Pearce on 2009-12-22
dot icon22/12/2009
Director's details changed for Michael John Pearce on 2009-12-22
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon05/01/2009
Return made up to 20/11/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon04/12/2007
Return made up to 20/11/07; full list of members
dot icon29/09/2007
Particulars of mortgage/charge
dot icon23/02/2007
Full accounts made up to 2006-04-30
dot icon19/12/2006
Resolutions
dot icon28/11/2006
Return made up to 20/11/06; full list of members
dot icon02/03/2006
Return made up to 20/11/05; full list of members
dot icon28/02/2006
Full accounts made up to 2005-04-30
dot icon05/07/2005
Particulars of mortgage/charge
dot icon11/01/2005
Full accounts made up to 2004-04-30
dot icon21/12/2004
Registered office changed on 21/12/04 from: 26 selhurst rd london SE25 5QF
dot icon21/12/2004
Return made up to 20/11/04; full list of members
dot icon07/08/2004
Particulars of mortgage/charge
dot icon27/01/2004
Full accounts made up to 2003-04-30
dot icon05/12/2003
Return made up to 20/11/03; full list of members
dot icon24/02/2003
Full accounts made up to 2002-04-30
dot icon05/02/2003
Return made up to 20/11/02; full list of members
dot icon04/02/2003
Particulars of mortgage/charge
dot icon11/02/2002
Full accounts made up to 2001-04-30
dot icon31/12/2001
Return made up to 20/11/01; full list of members
dot icon03/07/2001
Particulars of mortgage/charge
dot icon21/02/2001
Full accounts made up to 2000-04-30
dot icon03/01/2001
Return made up to 20/11/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-04-30
dot icon20/12/1999
Return made up to 20/11/99; full list of members
dot icon25/02/1999
Full accounts made up to 1998-04-30
dot icon25/02/1999
Return made up to 20/11/98; no change of members
dot icon17/02/1998
Full accounts made up to 1997-04-30
dot icon25/01/1998
Return made up to 20/11/97; full list of members
dot icon18/09/1997
Declaration of satisfaction of mortgage/charge
dot icon18/09/1997
Declaration of satisfaction of mortgage/charge
dot icon13/08/1997
Particulars of mortgage/charge
dot icon30/07/1997
Particulars of mortgage/charge
dot icon20/01/1997
Full accounts made up to 1996-04-30
dot icon22/11/1996
Return made up to 20/11/96; no change of members
dot icon23/08/1996
New secretary appointed;new director appointed
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
New director appointed
dot icon08/07/1996
Director resigned
dot icon05/07/1996
New director appointed
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon28/01/1996
Return made up to 21/11/95; change of members
dot icon06/02/1995
Return made up to 21/11/94; full list of members
dot icon01/02/1995
Return made up to 21/11/93; full list of members; amend
dot icon16/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Secretary resigned;new secretary appointed
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon25/01/1994
Return made up to 21/11/93; full list of members
dot icon23/02/1993
Full accounts made up to 1992-04-30
dot icon03/02/1993
Secretary resigned;new secretary appointed
dot icon17/11/1992
Return made up to 21/11/92; full list of members
dot icon20/02/1992
Secretary resigned;new secretary appointed
dot icon07/01/1992
Full accounts made up to 1991-04-30
dot icon25/11/1991
Return made up to 21/11/91; no change of members
dot icon19/11/1991
Particulars of mortgage/charge
dot icon13/11/1991
Declaration of satisfaction of mortgage/charge
dot icon13/11/1991
Declaration of satisfaction of mortgage/charge
dot icon13/11/1991
Declaration of satisfaction of mortgage/charge
dot icon12/12/1990
Full accounts made up to 1990-04-30
dot icon12/12/1990
Return made up to 21/11/90; no change of members
dot icon06/02/1990
Full accounts made up to 1989-04-30
dot icon06/02/1990
Return made up to 03/01/90; full list of members
dot icon24/04/1989
Secretary resigned;new secretary appointed
dot icon31/03/1989
Particulars of mortgage/charge
dot icon09/03/1989
Full accounts made up to 1988-04-30
dot icon09/03/1989
Return made up to 30/12/88; full list of members
dot icon06/12/1988
Secretary resigned;new secretary appointed
dot icon02/12/1987
Full accounts made up to 1987-04-30
dot icon02/12/1987
Return made up to 19/11/87; full list of members
dot icon12/12/1986
Full accounts made up to 1986-04-30
dot icon12/12/1986
Return made up to 25/11/86; full list of members
dot icon12/02/1986
Annual return made up to 31/12/85
dot icon14/05/1985
Annual return made up to 31/12/84
dot icon05/07/1984
Annual return made up to 31/12/83
dot icon13/07/1983
Annual return made up to 31/12/82
dot icon12/07/1983
Annual return made up to 31/12/81
dot icon11/07/1983
Annual return made up to 31/12/80
dot icon10/05/1979
Annual return made up to 18/04/79
dot icon09/05/1979
Annual return made up to 31/03/78
dot icon20/04/1979
Annual return made up to 14/04/77
dot icon20/05/1976
Annual return made up to 31/12/75
dot icon11/04/1976
Annual return made up to 10/03/76
dot icon09/04/1976
Annual return made up to 31/12/74
dot icon19/11/1974
Annual return made up to 31/12/73
dot icon28/05/1964
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.35M
-
0.00
-
-
2022
0
9.90M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Michael John
Director
12/08/1996 - Present
16
Pearce, Michael John
Secretary
12/08/1996 - 15/10/2018
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 777 DEMOLITION & HAULAGE CO. LIMITED

777 DEMOLITION & HAULAGE CO. LIMITED is an(a) Active company incorporated on 28/05/1964 with the registered office located at Kings Parade, Lower Coombe Street, Croydon, Surrey CR0 1AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 777 DEMOLITION & HAULAGE CO. LIMITED?

toggle

777 DEMOLITION & HAULAGE CO. LIMITED is currently Active. It was registered on 28/05/1964 .

Where is 777 DEMOLITION & HAULAGE CO. LIMITED located?

toggle

777 DEMOLITION & HAULAGE CO. LIMITED is registered at Kings Parade, Lower Coombe Street, Croydon, Surrey CR0 1AA.

What does 777 DEMOLITION & HAULAGE CO. LIMITED do?

toggle

777 DEMOLITION & HAULAGE CO. LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for 777 DEMOLITION & HAULAGE CO. LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-20 with no updates.