CARDIFF DEMOLITION COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARDIFF DEMOLITION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03931458

Incorporation date

23/02/2000

Size

Small

Contacts

Registered address

Registered address

Atlantic Ecopark Newton Road, Rumney, Cardiff CF3 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon14/08/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon21/03/2025
Accounts for a small company made up to 2024-06-30
dot icon06/04/2024
Accounts for a small company made up to 2023-06-30
dot icon07/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon31/08/2023
Cessation of David John Neal as a person with significant control on 2023-08-31
dot icon31/08/2023
Change of details for Dauson Environmental Group Ltd as a person with significant control on 2023-08-31
dot icon30/08/2023
Notification of Dauson Environmental Group Ltd as a person with significant control on 2023-07-30
dot icon03/04/2023
Accounts for a small company made up to 2022-06-30
dot icon27/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon22/02/2022
Accounts for a small company made up to 2021-06-30
dot icon09/06/2021
Accounts for a small company made up to 2020-06-30
dot icon11/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon20/02/2019
Accounts for a small company made up to 2018-06-30
dot icon16/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon22/02/2018
Accounts for a small company made up to 2017-06-30
dot icon13/07/2017
Auditor's resignation
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon24/02/2017
Full accounts made up to 2016-06-30
dot icon04/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon26/11/2015
Accounts for a small company made up to 2015-06-30
dot icon31/07/2015
Registration of charge 039314580005, created on 2015-07-28
dot icon28/04/2015
Accounts for a small company made up to 2014-06-30
dot icon02/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon13/02/2014
Accounts for a small company made up to 2013-06-30
dot icon17/12/2013
Registration of charge 039314580004
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon25/02/2013
Director's details changed for Phillip Michael Farnham on 2013-02-24
dot icon26/11/2012
Accounts for a small company made up to 2012-06-30
dot icon27/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon30/01/2012
Registered office address changed from Ty to Maen Farm Newton Road, Rumney Cardiff CF3 2EJ on 2012-01-30
dot icon07/11/2011
Accounts for a small company made up to 2011-06-30
dot icon28/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon14/10/2010
Accounts for a small company made up to 2010-06-30
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon01/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon01/03/2010
Director's details changed for David John Neal on 2010-03-01
dot icon01/03/2010
Director's details changed for Phillip Michael Farnham on 2010-03-01
dot icon23/09/2009
Auditor's resignation
dot icon19/03/2009
Accounts for a small company made up to 2008-06-30
dot icon02/03/2009
Return made up to 23/02/09; full list of members
dot icon19/03/2008
Return made up to 23/02/08; full list of members
dot icon06/03/2008
Accounts for a small company made up to 2007-06-30
dot icon05/03/2007
Return made up to 23/02/07; full list of members
dot icon23/01/2007
Accounts for a small company made up to 2006-06-30
dot icon11/04/2006
New director appointed
dot icon17/03/2006
Return made up to 23/02/06; full list of members
dot icon09/02/2006
Accounts for a small company made up to 2005-06-30
dot icon29/04/2005
Nc inc already adjusted 22/02/05
dot icon14/04/2005
Resolutions
dot icon16/03/2005
Return made up to 23/02/05; full list of members
dot icon20/12/2004
Accounts for a small company made up to 2004-06-30
dot icon08/04/2004
Accounts for a small company made up to 2003-06-30
dot icon25/03/2004
Secretary resigned;director resigned
dot icon25/03/2004
Return made up to 23/02/04; full list of members
dot icon30/09/2003
Director resigned
dot icon30/09/2003
Return made up to 23/02/03; full list of members
dot icon17/09/2003
Registered office changed on 17/09/03 from: springmeadow road, springmeadow business park, rumney, cardiff, south glamorgan CF3 2ES
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New secretary appointed;new director appointed
dot icon07/07/2003
Director resigned
dot icon29/04/2003
Accounts for a small company made up to 2002-06-30
dot icon12/02/2003
Director resigned
dot icon16/08/2002
Director resigned
dot icon25/06/2002
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon13/06/2002
Declaration of satisfaction of mortgage/charge
dot icon13/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Ad 16/03/00--------- £ si 19998@1
dot icon17/05/2002
Particulars of mortgage/charge
dot icon21/02/2002
Return made up to 23/02/02; full list of members
dot icon18/10/2001
Full accounts made up to 2001-05-31
dot icon03/10/2001
Director resigned
dot icon16/05/2001
Particulars of mortgage/charge
dot icon30/03/2001
Return made up to 23/02/01; full list of members
dot icon20/12/2000
Accounting reference date extended from 28/02/01 to 31/05/01
dot icon12/07/2000
Registered office changed on 12/07/00 from: dragon house, princes way, bridgend id est, bridgend, mid glamorgan CF31 3AQ
dot icon25/05/2000
Particulars of mortgage/charge
dot icon22/03/2000
Registered office changed on 22/03/00 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
Certificate of change of name
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Secretary resigned
dot icon23/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neal, David John
Director
15/05/2002 - Present
42
Kenney, Michael Andrew
Director
01/01/2006 - Present
20
Neal, David John
Secretary
15/05/2002 - Present
3
Farnham, Phillip Michael
Director
03/03/2003 - Present
-
Ramadan, Nihad
Director
01/03/2000 - 01/09/2001
6

Persons with Significant Control

3
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 CARDIFF DEMOLITION COMPANY LIMITED

CARDIFF DEMOLITION COMPANY LIMITED is an(a) Active company incorporated on 23/02/2000 with the registered office located at Atlantic Ecopark Newton Road, Rumney, Cardiff CF3 2EJ. There are currently 4 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 CARDIFF DEMOLITION COMPANY LIMITED?

toggle

CARDIFF DEMOLITION COMPANY LIMITED is currently Active. It was registered on 23/02/2000 .

Where is CARDIFF DEMOLITION COMPANY LIMITED located?

toggle

CARDIFF DEMOLITION COMPANY LIMITED is registered at Atlantic Ecopark Newton Road, Rumney, Cardiff CF3 2EJ.

What does CARDIFF DEMOLITION COMPANY LIMITED do?

toggle

CARDIFF DEMOLITION COMPANY LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for CARDIFF DEMOLITION COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-18 with no updates.