C&G DEMOLITION & SITE CLEARANCE LIMITED

Register to unlock more data on OkredoRegister

C&G DEMOLITION & SITE CLEARANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01047749

Incorporation date

28/03/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1983)
dot icon15/04/2026
Accounts for a small company made up to 2025-07-31
dot icon11/04/2026
Amended total exemption full accounts made up to 2025-04-05
dot icon11/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon02/12/2025
Previous accounting period shortened from 2026-04-05 to 2025-07-31
dot icon14/09/2025
Total exemption full accounts made up to 2025-04-05
dot icon16/04/2025
Notification of Powerday Plc as a person with significant control on 2025-04-04
dot icon16/04/2025
Cessation of Cornelius James Moran as a person with significant control on 2025-04-04
dot icon16/04/2025
Cessation of John Steven Moran as a person with significant control on 2025-04-04
dot icon09/04/2025
Termination of appointment of Cornelius James Moran as a director on 2025-04-04
dot icon09/04/2025
Termination of appointment of John Steven Moran as a director on 2025-04-04
dot icon09/04/2025
Appointment of Mr Edward John James Crossan as a director on 2025-04-04
dot icon09/04/2025
Appointment of Mr Michael Rowland Crossan as a director on 2025-04-04
dot icon09/04/2025
Registered office address changed from 7 Mercury Way New Cross London SE14 5RR to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2025-04-09
dot icon24/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon05/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon07/10/2023
Total exemption full accounts made up to 2023-04-05
dot icon09/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon15/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon06/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-04-05
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon03/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon09/08/2016
Cancellation of shares. Statement of capital on 2016-06-27
dot icon20/07/2016
Purchase of own shares.
dot icon28/06/2016
Termination of appointment of Veronica Moran as a director on 2016-06-28
dot icon28/06/2016
Termination of appointment of Cornelius Moran as a director on 2016-06-28
dot icon28/06/2016
Termination of appointment of Cornelius Moran as a secretary on 2016-06-28
dot icon24/06/2016
Appointment of Mr John Steven Moran as a director on 2016-06-09
dot icon24/06/2016
Appointment of Mr Cornelius James Moran as a director on 2016-06-09
dot icon21/06/2016
Resolutions
dot icon17/06/2016
Sub-division of shares on 2016-06-09
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon18/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon18/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon15/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
Director's details changed for Veronica Moran on 2012-01-10
dot icon10/01/2012
Director's details changed for Mr Cornelius Moran on 2012-01-10
dot icon10/01/2012
Secretary's details changed for Cornelius Moran on 2012-01-10
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon28/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-04-05
dot icon27/03/2009
Return made up to 31/12/08; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon03/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon15/01/2008
Return made up to 31/12/07; no change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-04-05
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-04-05
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon09/12/2003
Total exemption full accounts made up to 2003-04-05
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon26/09/2002
Total exemption full accounts made up to 2002-04-05
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon04/11/2001
Total exemption full accounts made up to 2001-04-05
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon14/12/2000
Full accounts made up to 2000-04-05
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon29/09/1999
Full accounts made up to 1999-04-05
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon20/11/1998
Full accounts made up to 1998-04-05
dot icon05/02/1998
Full accounts made up to 1997-04-05
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon26/11/1996
Full accounts made up to 1996-04-05
dot icon15/01/1996
Full accounts made up to 1995-04-05
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon01/12/1994
Full accounts made up to 1994-04-05
dot icon26/01/1994
Return made up to 31/12/93; full list of members
dot icon28/10/1993
Full accounts made up to 1993-04-05
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon15/12/1992
Full accounts made up to 1992-04-05
dot icon13/04/1992
Full accounts made up to 1991-04-05
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon05/07/1991
Full accounts made up to 1990-04-05
dot icon17/01/1991
Return made up to 31/12/90; full list of members
dot icon29/08/1990
Full accounts made up to 1989-04-05
dot icon25/01/1990
Full accounts made up to 1988-04-05
dot icon25/01/1990
Return made up to 31/12/89; full list of members
dot icon03/07/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1988
Full accounts made up to 1987-04-05
dot icon19/04/1988
Return made up to 31/12/87; full list of members
dot icon16/09/1987
Registered office changed on 16/09/87 from: 24 cranston rd london SE23
dot icon23/07/1987
Full accounts made up to 1986-04-05
dot icon21/05/1987
Return made up to 31/12/86; full list of members
dot icon06/12/1986
Full accounts made up to 1985-04-05
dot icon22/12/1983
Accounts made up to 1982-04-05
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.10M
-
0.00
2.11M
-
2022
2
2.13M
-
0.00
2.14M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossan, Edward
Director
04/04/2025 - Present
8
Crossan, Michael Rowland
Director
04/04/2025 - Present
13
Moran, John Steven
Director
09/06/2016 - 04/04/2025
2
Moran, Cornelius James
Director
09/06/2016 - 04/04/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 C&G DEMOLITION & SITE CLEARANCE LIMITED

C&G DEMOLITION & SITE CLEARANCE LIMITED is an(a) Active company incorporated on 28/03/1972 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C&G DEMOLITION & SITE CLEARANCE LIMITED?

toggle

C&G DEMOLITION & SITE CLEARANCE LIMITED is currently Active. It was registered on 28/03/1972 .

Where is C&G DEMOLITION & SITE CLEARANCE LIMITED located?

toggle

C&G DEMOLITION & SITE CLEARANCE LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does C&G DEMOLITION & SITE CLEARANCE LIMITED do?

toggle

C&G DEMOLITION & SITE CLEARANCE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for C&G DEMOLITION & SITE CLEARANCE LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a small company made up to 2025-07-31.