Maldon Demolition Limited ESSEX


Maldon Demolition started in year 1999 as Private Limited Company with registration number 03883498. The Maldon Demolition company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Essex at Station Road. Postal code: CM9 4LQ.

There is a single director in the firm at the moment - Mark W., appointed on 25 November 1999. In addition, a secretary was appointed - Nick W., appointed on 1 December 2019. As of 23 April 2024, there was 1 ex secretary - City Road Registrars Limited. There were no ex directors.

This company operates within the CM9 4LQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1071986 . It is located at Maldon Demolition, Station Road, Maldon with a total of 6 carsand 6 trailers.

Maldon Demolition Limited Address / Contact

Office Address Station Road
Office Address2 Maldon
Town Essex
Post code CM9 4LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883498
Date of Incorporation Thu, 25th Nov 1999
Industry Site preparation
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Nick W.

Position: Secretary

Appointed: 01 December 2019

Mark W.

Position: Director

Appointed: 25 November 1999

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 01 August 2003

Resigned: 01 December 2019

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 25 November 1999

City Road Registrars Limited

Position: Secretary

Appointed: 25 November 1999

Resigned: 01 August 2003

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 November 1999

Resigned: 25 November 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 25 November 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Mark W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth371 566416 935542 551684 996      
Balance Sheet
Cash Bank On Hand   93 63045 87330 92914 5439 72610 71416 827
Current Assets756 776512 909691 074541 135380 095449 915301 277106 830197 357385 221
Debtors756 229467 292691 074447 505334 222418 986132 53597 104161 643338 394
Net Assets Liabilities   684 996744 527831 267961 794432 985468 381428 147
Property Plant Equipment   950 8441 198 8181 221 3471 650 109859 947666 393611 032
Total Inventories      154 199 25 00030 000
Cash Bank In Hand54745 617 93 630      
Net Assets Liabilities Including Pension Asset Liability371 566416 935542 551684 996      
Tangible Fixed Assets350 954392 836890 881950 844      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve371 564416 933542 549684 994      
Shareholder Funds371 566416 935542 551684 996      
Other
Accumulated Depreciation Impairment Property Plant Equipment   726 700539 635566 748772 143765 932804 276917 590
Average Number Employees During Period     1313161616
Creditors   597 994428 968541 364516 016358 758173 290315 060
Disposals Decrease In Depreciation Impairment Property Plant Equipment    259 966 32 300184 31079 5268 229
Disposals Property Plant Equipment    620 557 65 823827 238162 41023 229
Fixed Assets350 954392 836890 881950 8441 198 8181 221 3471 650 109859 947666 393611 032
Increase From Depreciation Charge For Year Property Plant Equipment    72 90127 113237 695178 099117 870121 543
Net Current Assets Liabilities68 768143 332-63 513-56 859-48 873-91 449-214 739-216 96724 06770 161
Property Plant Equipment Gross Cost   1 677 5441 738 4531 788 0952 422 2521 625 8791 470 6691 528 622
Provisions For Liabilities Balance Sheet Subtotal   145 869169 893187 443232 433129 731122 079121 796
Total Additions Including From Business Combinations Property Plant Equipment    681 46649 642699 98030 8657 20081 182
Total Assets Less Current Liabilities419 722536 168827 368893 9851 149 9451 129 8981 435 370642 980690 460681 193
Creditors Due After One Year 59 015177 87763 120      
Creditors Due Within One Year688 008369 577754 587597 994      
Number Shares Allotted  22      
Par Value Share  11      
Provisions For Liabilities Charges48 15660 218106 940145 869      
Share Capital Allotted Called Up Paid 222      
Tangible Fixed Assets Additions 92 394664 234239 351      
Tangible Fixed Assets Cost Or Valuation898 012990 4061 447 6931 677 544      
Tangible Fixed Assets Depreciation547 058597 570556 812726 700      
Tangible Fixed Assets Depreciation Charged In Period 50 512104 519172 232      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  145 2772 344      
Tangible Fixed Assets Disposals  206 9479 500      

Transport Operator Data

Maldon Demolition
Address Station Road
City Maldon
Post code CM9 4LQ
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Data of total exemption small company accounts made up to 2016/09/30
filed on: 28th, June 2017
Free Download (4 pages)

Company search

Advertisements