Bam Nuttall Demolition Limited SURREY


Founded in 1996, Bam Nuttall Demolition, classified under reg no. 03216836 is an active company. Currently registered at St. James House Knoll Road GU15 3XW, Surrey the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 19th September 2008 Bam Nuttall Demolition Limited is no longer carrying the name Bam Nuttall.

There is a single director in the company at the moment - Ian P., appointed on 1 October 2020. In addition, a secretary was appointed - Michelle D., appointed on 1 June 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bam Nuttall Demolition Limited Address / Contact

Office Address St. James House Knoll Road
Office Address2 Camberley
Town Surrey
Post code GU15 3XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03216836
Date of Incorporation Wed, 26th Jun 1996
Industry Demolition
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Ian P.

Position: Director

Appointed: 01 October 2020

Michelle D.

Position: Secretary

Appointed: 01 June 2019

Ruth D.

Position: Director

Appointed: 01 June 2019

Resigned: 01 October 2020

Geoffrey R.

Position: Director

Appointed: 18 June 2013

Resigned: 01 June 2019

Robert T.

Position: Director

Appointed: 29 April 2009

Resigned: 18 June 2013

Geoffrey R.

Position: Secretary

Appointed: 28 September 2001

Resigned: 01 June 2019

Norman S.

Position: Secretary

Appointed: 27 August 1998

Resigned: 28 September 2001

Peter B.

Position: Director

Appointed: 26 June 1996

Resigned: 29 April 2009

David T.

Position: Secretary

Appointed: 26 June 1996

Resigned: 27 August 1998

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1996

Resigned: 28 June 1996

Adrian F.

Position: Director

Appointed: 26 June 1996

Resigned: 10 July 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Bam Nuttall Limited from Camberley, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bam Nuttall Limited

St James House Knoll Road, Camberley, GU15 3XW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 00305189
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bam Nuttall September 19, 2008
Edmund Nuttall Demolition June 27, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth22
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Shareholder Funds22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements