Clarke Demolition Company Limited IPSWICH


Clarke Demolition Company started in year 2009 as Private Limited Company with registration number 06994905. The Clarke Demolition Company company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Ipswich at Sinks Pit Main Road. Postal code: IP5 2PE. Since Tue, 22nd Sep 2009 Clarke Demolition Company Limited is no longer carrying the name Dmc Demolition Services.

The firm has 8 directors, namely Johnlee M., Gary R. and Alexander B. and others. Of them, David C. has been with the company the longest, being appointed on 19 August 2009 and Johnlee M. has been with the company for the least time - from 1 April 2023. As of 26 April 2024, there was 1 ex director - Peter C.. There were no ex secretaries.

This company operates within the IP12 4PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1109164 . It is located at Chapel Works, Newbourne Road, Woodbridge with a total of 3 cars.

Clarke Demolition Company Limited Address / Contact

Office Address Sinks Pit Main Road
Office Address2 Kesgrave
Town Ipswich
Post code IP5 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06994905
Date of Incorporation Wed, 19th Aug 2009
Industry Demolition
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Johnlee M.

Position: Director

Appointed: 01 April 2023

Gary R.

Position: Director

Appointed: 19 April 2022

Alexander B.

Position: Director

Appointed: 01 April 2022

Jake N.

Position: Director

Appointed: 01 April 2022

Kieran C.

Position: Director

Appointed: 11 October 2017

Anthony M.

Position: Director

Appointed: 11 October 2017

Guy N.

Position: Director

Appointed: 11 October 2017

David C.

Position: Director

Appointed: 19 August 2009

Peter C.

Position: Director

Appointed: 01 August 2012

Resigned: 11 October 2017

Clarke Demolition Compnay Ltd

Position: Corporate Director

Appointed: 22 January 2010

Resigned: 23 January 2010

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats established, there is Tru7 Group Limited from Ipswich, England. The abovementioned PSC is categorised as "a private 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. The second entity in the persons with significant control register is Tru7 Group Holdings Limited that put Ipswich, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tru7 Group Holdings Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Tru7 Group Limited

Sinks Pit Main Road, Kesgrave, Ipswich, Suffolk, IP5 2PE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14618421
Notified on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tru7 Group Holdings Limited

Sinks Pit Main Road, Kesgrave, Ipswich, IP5 2PE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 13998339
Notified on 31 May 2022
Ceased on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tru7 Group Holdings Limited

Sink Pits Main Road, Kesgrave, Ipswich, IP5 2PE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 10068273
Notified on 31 March 2022
Ceased on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Prentice Aircraft And Cars Limited

Sinks Pit Main Road, Kesgrave, Ipswich, Suffolk, IP5 2PE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 00341968
Notified on 11 October 2017
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

David C.

Notified on 6 August 2016
Ceased on 11 October 2017
Nature of control: 50,01-75% shares
significiant influence or control
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dmc Demolition Services September 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-30
Net Worth90 999181 885238 537326 958349 573451 567 
Balance Sheet
Cash Bank On Hand     33147
Current Assets440 207404 024406 855577 186561 385827 251248 755
Debtors440 159392 765354 610493 321333 956773 597190 708
Net Assets Liabilities     451 567371 855
Property Plant Equipment     1 030 8691 215 547
Total Inventories     53 32358 000
Cash Bank In Hand4811 2591 94526 865429331 
Intangible Fixed Assets1 3501 3501 050900750600 
Net Assets Liabilities Including Pension Asset Liability90 999181 885238 537326 958349 573451 567 
Stocks Inventory  50 30057 000227 00053 323 
Tangible Fixed Assets531 794513 518512 592718 121952 2201 030 869 
Reserves/Capital
Called Up Share Capital100100100100100120 
Profit Loss Account Reserve90 899181 785238 437326 858349 473451 447 
Shareholder Funds90 999181 885238 537326 958349 573451 567 
Other
Accumulated Amortisation Impairment Intangible Assets     9001 500
Accumulated Depreciation Impairment Property Plant Equipment     413 771344 852
Creditors     1 052 153742 245
Disposals Decrease In Depreciation Impairment Property Plant Equipment      127 517
Disposals Property Plant Equipment      136 617
Fixed Assets533 144514 868513 642719 021952 9701 031 4691 215 547
Increase From Amortisation Charge For Year Intangible Assets      600
Increase From Depreciation Charge For Year Property Plant Equipment      58 598
Intangible Assets     600 
Intangible Assets Gross Cost     1 5001 500
Net Current Assets Liabilities-301 332-200 197-148 639-118 276-256 289-224 902-493 490
Property Plant Equipment Gross Cost     1 444 6401 560 399
Provisions For Liabilities Balance Sheet Subtotal     100 28584 394
Total Additions Including From Business Combinations Property Plant Equipment      252 376
Total Assets Less Current Liabilities231 812314 671365 003600 745696 681806 567722 057
Creditors Due After One Year116 36693 05271 014194 618268 278254 715 
Creditors Due Within One Year741 539604 221555 494695 462817 6741 052 153 
Intangible Fixed Assets Aggregate Amortisation Impairment  450600750900 
Intangible Fixed Assets Amortisation Charged In Period   150150150 
Intangible Fixed Assets Cost Or Valuation1 3501 3501 5001 5001 5001 500 
Number Shares Allotted    10012 
Par Value Share    11 
Provisions For Liabilities Charges24 44739 73455 45279 16978 830100 285 
Share Capital Allotted Called Up Paid   1001212 
Tangible Fixed Assets Additions 126 684 302 158342 109150 109 
Tangible Fixed Assets Cost Or Valuation601 351664 851731 8851 007 8741 294 5311 444 640 
Tangible Fixed Assets Depreciation69 557151 333219 293289 753342 311413 771 
Tangible Fixed Assets Depreciation Charged In Period 118 460 71 46072 69071 460 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 36 684 1 00020 132  
Tangible Fixed Assets Disposals 63 184 26 16955 452  

Transport Operator Data

Chapel Works
Address Newbourne Road , Waldringfield
City Woodbridge
Post code IP12 4PT
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 1st Apr 2023
filed on: 23rd, November 2023
Free Download (21 pages)

Company search

Advertisements