Sirius Demolition Ltd DURHAM


Founded in 2008, Sirius Demolition, classified under reg no. 06675850 is an active company. Currently registered at Russel House Mill Road DH7 8HJ, Durham the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 4th Jan 2017 Sirius Demolition Ltd is no longer carrying the name Sirius Demolition & Asbestos Management.

At present there are 4 directors in the the firm, namely Sally R., Phillip C. and Matthew P. and others. In addition one secretary - Sally R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Douglas M. who worked with the the firm until 3 September 2020.

Sirius Demolition Ltd Address / Contact

Office Address Russel House Mill Road
Office Address2 Langley Moor
Town Durham
Post code DH7 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06675850
Date of Incorporation Mon, 18th Aug 2008
Industry Remediation activities and other waste management services
Industry Treatment and disposal of hazardous waste
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Sally R.

Position: Director

Appointed: 03 September 2020

Sally R.

Position: Secretary

Appointed: 03 September 2020

Phillip C.

Position: Director

Appointed: 23 February 2009

Matthew P.

Position: Director

Appointed: 18 August 2008

Patrick K.

Position: Director

Appointed: 18 August 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2008

Resigned: 18 August 2008

Paul T.

Position: Director

Appointed: 18 August 2008

Resigned: 17 October 2023

Douglas M.

Position: Secretary

Appointed: 18 August 2008

Resigned: 03 September 2020

Douglas M.

Position: Director

Appointed: 18 August 2008

Resigned: 17 October 2023

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 August 2008

Resigned: 18 August 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Sirius Engineering Group Ltd from Durham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sirius Engineering Group Ltd

Russel House Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04660007
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sirius Demolition & Asbestos Management January 4, 2017
Phoenix Hazmat October 31, 2011
Sothis Support May 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand146 456576 331988 292341 588165 004171 911708 283 
Current Assets372 5391 001 0871 145 746529 208357 149202 110782 519714 545
Debtors226 083424 756157 454187 620192 14530 19974 236714 545
Net Assets Liabilities  889 690421 354127 872   
Other Debtors1 4615015011 4611 0015011 017 
Property Plant Equipment3 1751 87014 2349 6516 5561 615231 
Other
Accrued Liabilities8005 9503 95011 15715 95349 07635 9233 000
Accumulated Depreciation Impairment Property Plant Equipment37 89939 20443 68948 68818 34623 28724 671 
Amounts Owed By Group Undertakings14 932  5502 351 7 840689 207
Amounts Owed By Related Parties  16168 561    
Amounts Owed To Group Undertakings534138 38182 07235 785101 48327 44214 9572 949
Amounts Owed To Related Parties  21 65313 668    
Amounts Recoverable On Contracts  126 69852 019    
Average Number Employees During Period916189 47 
Corporation Tax Payable6 00070 00072 500  -48 72564 5004 218
Corporation Tax Recoverable   25 000    
Creditors126 643476 582270 290103 151235 83332 781181 27479 986
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 1075 5608 3449 8445 160   
Increase From Depreciation Charge For Year Property Plant Equipment 1 3054 4854 9994 767 1 384231
Net Current Assets Liabilities245 896524 505875 456426 057121 316169 329601 245634 559
Nominal Value Allotted Share Capital  100100    
Number Shares Issued But Not Fully Paid 100100100100 100100
Other Creditors100       
Other Taxation Social Security Payable 2 021400     
Par Value Share 1111 11
Prepayments13 24019 27427 69414 17211 2836 8293 385 
Property Plant Equipment Gross Cost41 07441 07457 92358 33924 90224 90224 902 
Provisions For Liabilities Balance Sheet Subtotal   14 354    
Recoverable Value-added Tax   12 66910 343 3 043287
Taxation Social Security Payable  33 056     
Total Additions Including From Business Combinations Property Plant Equipment  16 8494161 672   
Total Assets Less Current Liabilities249 071526 375889 690435 708127 872170 944601 476634 559
Trade Creditors Trade Payables53 515209 16356 65942 54159 1922 97765 894591
Trade Debtors Trade Receivables17 36655 8632 40013 1884 45316 4405 100 
Bank Borrowings Overdrafts       69 228
Disposals Decrease In Depreciation Impairment Property Plant Equipment    35 109  24 902
Disposals Property Plant Equipment    35 109  24 902

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment terminated on Tue, 17th Oct 2023
filed on: 30th, October 2023
Free Download (1 page)

Company search

Advertisements