Tower Demolition (holdings) Limited UPMINSTER


Tower Demolition (holdings) started in year 2011 as Private Limited Company with registration number 07747685. The Tower Demolition (holdings) company has been functioning successfully for 13 years now and its status is in administration. The firm's office is based in Upminster at C/o Quantuma Advisory Ltd. Postal code: RM14 2TR. Since March 1, 2023 Tower Demolition (holdings) Limited is no longer carrying the name Tower Demolition And Enabling.

Tower Demolition (holdings) Limited Address / Contact

Office Address C/o Quantuma Advisory Ltd
Office Address2 40a Station Road
Town Upminster
Post code RM14 2TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07747685
Date of Incorporation Mon, 22nd Aug 2011
Industry Demolition
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 5th Sep 2023 (2023-09-05)
Last confirmation statement dated Mon, 22nd Aug 2022

Company staff

James B.

Position: Director

Appointed: 23 August 2016

John E.

Position: Director

Appointed: 23 August 2016

Resigned: 14 April 2023

James B.

Position: Director

Appointed: 23 June 2015

Resigned: 14 July 2016

Ian T.

Position: Director

Appointed: 03 February 2015

Resigned: 14 July 2020

John E.

Position: Director

Appointed: 16 April 2012

Resigned: 14 July 2016

John B.

Position: Director

Appointed: 03 October 2011

Resigned: 04 July 2015

Leonard H.

Position: Director

Appointed: 22 August 2011

Resigned: 26 June 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Tower Group Of Companies Limited from Croydon, England. The abovementioned PSC is categorised as "a limited", 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.

Tower Group Of Companies Limited

Tower House Anchor Business Park, 102 Beddington Lane, Croydon, CR0 4YX, England

Legal authority England
Legal form Limited
Country registered England
Place registered England
Registration number 09705692
Notified on 1 June 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Tower Demolition And Enabling March 1, 2023
Tower Demolition (holdings) January 5, 2022
Tower Demolition July 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312015-02-282015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-7 504-23 06052 573228 459      
Balance Sheet
Cash Bank On Hand   494 824234 323404 103660 726232 968331 995339 978
Current Assets140 031189 396882 8271 021 711967 0142 073 8172 067 4871 364 4121 895 9261 391 593
Debtors107 747179 454766 185526 887732 6911 669 7141 406 7611 131 4441 563 9311 051 615
Net Assets Liabilities    447 886547 087359 739380 143384 976323 128
Other Debtors   165 279393 8401 098 0791 134 878721 2501 011 415389 107
Property Plant Equipment   9 896143 77312 62178 38570 06861 77451 793
Cash Bank In Hand32 2849 942116 642494 824      
Net Assets Liabilities Including Pension Asset Liability -23 06052 573       
Tangible Fixed Assets16 72013 0327 4619 896      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve-7 505-23 06152 572228 458      
Shareholder Funds-7 504-23 06052 573228 459      
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 76873 41613 10824 31935 36046 19456 175
Average Number Employees During Period       16127
Bank Borrowings Overdrafts      90 59760 078250 000225 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    119 542     
Corporation Tax Payable   82 68325 85426 969 53 049 51 350
Corporation Tax Recoverable       86 780  
Creditors    73 03833 49090 59728 667250 000225 000
Increase From Depreciation Charge For Year Property Plant Equipment    67 64820 52811 21111 04110 8349 981
Net Current Assets Liabilities-24 224-36 09245 961220 922379 891570 159373 034340 028574 468497 601
Number Shares Issued Fully Paid     11 11
Other Creditors   462 77373 03833 490953 310475 110392 00415 280
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     80 836    
Other Disposals Property Plant Equipment     203 725    
Other Taxation Social Security Payable   -76 879-371 173-478 844-3 48941 66011 91111 542
Par Value Share1111 11 11
Property Plant Equipment Gross Cost   15 665217 18925 729102 704105 428107 968 
Provisions For Liabilities Balance Sheet Subtotal    2 7402 2031 0831 2861 2661 266
Total Additions Including From Business Combinations Property Plant Equipment    201 52412 26576 9752 7232 540 
Total Assets Less Current Liabilities-7 504-23 06053 422230 818523 664582 780451 419410 096636 242549 394
Trade Creditors Trade Payables   332 212301 0521 009 641698 990328 978810 940564 742
Trade Debtors Trade Receivables   361 608338 851571 635271 883323 414498 685460 351
Creditors Due Within One Year164 255225 488836 866800 789      
Number Shares Allotted1111      
Provisions For Liabilities Charges  8492 359      
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Additions22 2946576 775       
Tangible Fixed Assets Cost Or Valuation22 29422 95114 726       
Tangible Fixed Assets Depreciation5 5749 9197 264       
Tangible Fixed Assets Depreciation Charged In Period5 5744 3453 908       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 563       
Tangible Fixed Assets Disposals  15 000       
Advances Credits Directors 21 25026 250       
Advances Credits Made In Period Directors 27 750        
Advances Credits Repaid In Period Directors 6 500        
Amounts Owed By Group Undertakings         201 572
Amounts Owed To Group Undertakings         24 122
Finance Lease Liabilities Present Value Total       909  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR. Change occurred on July 7, 2023. Company's previous address: Tower House Anchor Business Park 102 Beddington Lane Croydon CR0 4YX United Kingdom.
filed on: 7th, July 2023
Free Download (2 pages)

Company search