CITY DEMOLITION CONTRACTORS (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

CITY DEMOLITION CONTRACTORS (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02324716

Incorporation date

02/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

City House 56 Redhill Road, Tyseley, Birmingham B25 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1988)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/06/2024
Change of details for Mr Mark Anthony Doyle as a person with significant control on 2024-06-14
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon31/01/2024
Change of details for Mr Mark Anthony Doyle as a person with significant control on 2024-01-25
dot icon31/01/2024
Director's details changed for Mark Anthony Doyle on 2024-01-25
dot icon31/01/2024
Secretary's details changed for Mark Anthony Doyle on 2024-01-25
dot icon25/01/2024
Registered office address changed from Blews Street Aston Birmingham West Midlands B6 4EP to City House 56 Redhill Road Tyseley Birmingham B25 8EX on 2024-01-25
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/02/2023
Amended total exemption full accounts made up to 2021-08-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon18/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with no updates
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/05/2016
Termination of appointment of Frederick Jones as a director on 2016-04-30
dot icon14/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon14/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/10/2009
Director's details changed for Mr Frederick Jones on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Mark Anthony Doyle on 2009-10-01
dot icon09/10/2009
Director's details changed for Mark Anthony Doyle on 2009-10-01
dot icon18/09/2009
Total exemption small company accounts made up to 2009-08-31
dot icon11/08/2009
Amended accounts made up to 2008-08-31
dot icon10/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/05/2009
Return made up to 30/04/09; full list of members
dot icon12/06/2008
Return made up to 30/04/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/05/2007
Return made up to 30/04/07; full list of members
dot icon18/05/2006
Return made up to 30/04/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon12/05/2005
Return made up to 30/04/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/06/2004
Return made up to 30/04/04; full list of members
dot icon17/04/2004
Secretary resigned
dot icon17/04/2004
New secretary appointed
dot icon16/04/2004
Accounts for a small company made up to 2003-08-31
dot icon10/03/2004
Return made up to 30/04/03; full list of members
dot icon02/03/2004
Registered office changed on 02/03/04 from: 8 calver grove great barr birmingham B44 9BE
dot icon04/07/2003
Partial exemption accounts made up to 2002-08-31
dot icon24/09/2002
New director appointed
dot icon18/09/2002
Declaration of satisfaction of mortgage/charge
dot icon02/09/2002
Return made up to 30/04/02; full list of members
dot icon03/07/2002
Partial exemption accounts made up to 2001-08-31
dot icon21/08/2001
Return made up to 30/04/01; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-08-31
dot icon22/06/2000
Accounts for a small company made up to 1999-08-31
dot icon21/06/2000
Return made up to 30/04/00; full list of members
dot icon21/06/1999
Return made up to 30/04/99; full list of members
dot icon16/06/1999
Accounts for a small company made up to 1998-08-31
dot icon19/09/1998
Particulars of mortgage/charge
dot icon25/06/1998
Accounts for a small company made up to 1997-08-31
dot icon10/06/1998
Return made up to 30/04/98; no change of members
dot icon25/06/1997
Return made up to 30/04/97; no change of members
dot icon28/05/1997
Accounts for a small company made up to 1996-08-31
dot icon28/06/1996
Accounts for a small company made up to 1995-08-31
dot icon25/04/1996
Return made up to 30/04/96; full list of members
dot icon04/07/1995
Return made up to 30/04/95; no change of members
dot icon27/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Accounts for a small company made up to 1993-08-31
dot icon25/05/1994
Return made up to 30/04/94; no change of members
dot icon13/01/1994
Return made up to 30/04/93; full list of members
dot icon24/06/1993
Accounts for a small company made up to 1992-08-31
dot icon03/07/1992
Accounts for a small company made up to 1991-08-31
dot icon03/07/1992
Return made up to 30/04/92; no change of members
dot icon09/07/1991
Full accounts made up to 1990-08-31
dot icon09/07/1991
Return made up to 30/04/91; no change of members
dot icon21/09/1990
Return made up to 30/04/90; full list of members
dot icon14/08/1990
Full accounts made up to 1989-08-31
dot icon05/12/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon15/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

37
2022
change arrow icon-15.00 % *

* during past year

Cash in Bank

£3,685,325.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
5.28M
-
0.00
4.34M
-
2022
37
4.73M
-
0.00
3.69M
-
2022
37
4.73M
-
0.00
3.69M
-

Employees

2022

Employees

37 Descended-3 % *

Net Assets(GBP)

4.73M £Descended-10.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.69M £Descended-15.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CITY DEMOLITION CONTRACTORS (BIRMINGHAM) LIMITED

CITY DEMOLITION CONTRACTORS (BIRMINGHAM) LIMITED is an(a) Active company incorporated on 02/12/1988 with the registered office located at City House 56 Redhill Road, Tyseley, Birmingham B25 8EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY DEMOLITION CONTRACTORS (BIRMINGHAM) LIMITED?

toggle

CITY DEMOLITION CONTRACTORS (BIRMINGHAM) LIMITED is currently Active. It was registered on 02/12/1988 .

Where is CITY DEMOLITION CONTRACTORS (BIRMINGHAM) LIMITED located?

toggle

CITY DEMOLITION CONTRACTORS (BIRMINGHAM) LIMITED is registered at City House 56 Redhill Road, Tyseley, Birmingham B25 8EX.

What does CITY DEMOLITION CONTRACTORS (BIRMINGHAM) LIMITED do?

toggle

CITY DEMOLITION CONTRACTORS (BIRMINGHAM) LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does CITY DEMOLITION CONTRACTORS (BIRMINGHAM) LIMITED have?

toggle

CITY DEMOLITION CONTRACTORS (BIRMINGHAM) LIMITED had 37 employees in 2022.

What is the latest filing for CITY DEMOLITION CONTRACTORS (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with updates.