MAJOR DEMOLITION LIMITED

Register to unlock more data on OkredoRegister

MAJOR DEMOLITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03232370

Incorporation date

31/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Sixty Six North Quay, Great Yarmouth, Norfolk NR30 1HECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1996)
dot icon21/04/2026
Micro company accounts made up to 2025-07-31
dot icon11/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-07-31
dot icon30/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon12/08/2024
Director's details changed for Mr Philip John Green on 2024-07-30
dot icon12/08/2024
Change of details for Mr Philip John Green as a person with significant control on 2024-07-30
dot icon31/01/2024
Micro company accounts made up to 2023-07-31
dot icon06/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon20/08/2020
Director's details changed for Mr Philip John Green on 2019-06-07
dot icon20/08/2020
Change of details for Mr Philip John Green as a person with significant control on 2019-06-07
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon07/05/2019
Micro company accounts made up to 2018-07-31
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon13/12/2017
Registration of charge 032323700001, created on 2017-12-12
dot icon28/11/2017
Micro company accounts made up to 2017-07-31
dot icon16/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon31/07/2017
Notification of Philip John Green as a person with significant control on 2016-04-06
dot icon08/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon10/08/2015
Termination of appointment of Jacqueline Yvonne Green as a secretary on 2015-08-10
dot icon11/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/08/2009
Return made up to 31/07/09; full list of members
dot icon26/08/2009
Director's change of particulars / philip green / 01/11/2007
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/08/2008
Return made up to 31/07/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/08/2007
Return made up to 31/07/07; full list of members
dot icon13/08/2007
Director's particulars changed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/08/2006
Return made up to 31/07/06; full list of members
dot icon15/08/2006
Director's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/09/2005
Return made up to 31/07/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/08/2004
Return made up to 31/07/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon14/05/2004
Certificate of change of name
dot icon22/08/2003
Return made up to 31/07/03; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon15/08/2002
Return made up to 31/07/02; full list of members
dot icon26/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
Secretary resigned
dot icon30/10/2001
Return made up to 31/07/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-07-31
dot icon05/10/2000
Director resigned
dot icon24/08/2000
Return made up to 31/07/00; full list of members
dot icon10/04/2000
Accounts for a small company made up to 1999-07-31
dot icon27/08/1999
Return made up to 31/07/99; change of members
dot icon15/12/1998
Accounts for a small company made up to 1998-07-31
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New secretary appointed
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Ad 21/10/98--------- £ si 4500@1=4500 £ ic 6000/10500
dot icon01/12/1998
£ nc 10000/20000 21/09/98
dot icon01/12/1998
Secretary resigned
dot icon03/09/1998
Return made up to 31/07/98; no change of members
dot icon01/06/1998
Registered office changed on 01/06/98 from: 6TH floor havenbridge house north quay great yarmouth NR30 1HE
dot icon21/05/1998
Accounts for a small company made up to 1997-07-31
dot icon31/10/1997
Return made up to 31/07/97; full list of members
dot icon18/08/1996
Secretary resigned
dot icon31/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
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
1
79.10K
-
0.00
-
-
2022
2
131.11K
-
0.00
-
-
2022
2
131.11K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

131.11K £Ascended65.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
30/07/1996 - 30/07/1996
463
Green, Philip John
Director
31/07/1996 - Present
5
Green, Philip John
Secretary
20/09/1998 - 19/11/2001
1
Green, Jacqueline Yvonne
Secretary
19/11/2001 - 09/08/2015
-
Green, Jacqueline Yvonne
Secretary
30/07/1996 - 20/09/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAJOR DEMOLITION LIMITED

MAJOR DEMOLITION LIMITED is an(a) Active company incorporated on 31/07/1996 with the registered office located at Sixty Six North Quay, Great Yarmouth, Norfolk NR30 1HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAJOR DEMOLITION LIMITED?

toggle

MAJOR DEMOLITION LIMITED is currently Active. It was registered on 31/07/1996 .

Where is MAJOR DEMOLITION LIMITED located?

toggle

MAJOR DEMOLITION LIMITED is registered at Sixty Six North Quay, Great Yarmouth, Norfolk NR30 1HE.

What does MAJOR DEMOLITION LIMITED do?

toggle

MAJOR DEMOLITION LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does MAJOR DEMOLITION LIMITED have?

toggle

MAJOR DEMOLITION LIMITED had 2 employees in 2022.

What is the latest filing for MAJOR DEMOLITION LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-07-31.