Anglian Demolition & Asbestos Limited

DataGardener
anglian demolition & asbestos limited
live
Medium

Anglian Demolition & Asbestos Limited

05405140Private Limited With Share Capital

Anglian Business Centre, West Carr Road, Attleborough, NR171AN
Incorporated

29/03/2005

Company Age

21 years

Directors

3

Employees

98

SIC Code

43110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Anglian Demolition & Asbestos Limited (05405140) is a private limited with share capital incorporated on 29/03/2005 (21 years old) and registered in attleborough, NR171AN. The company operates under SIC code 43110 and is classified as Medium.

We provide demolition, high reach and conventional, dismantling, façade retention, asbestos removal, land decontamination, site clearance and recycling services throughout the region. whatever the size, complexity or location of your project, we have the expertise and experience to deliver on schedu...

Private Limited With Share Capital
SIC: 43110
Medium
Incorporated 29/03/2005
NR171AN
98 employees

Financial Overview

Total Assets

£10.37M

Liabilities

£7.80M

Net Assets

£2.56M

Turnover

£12.81M

Cash

£54.0K

Key Metrics

98

Employees

3

Directors

2

Shareholders

2

CCJs

Board of Directors

3

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2026
Resolution
Category:Resolution
Date:10-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:25-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Capital Allotment Shares
Category:Capital
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2014
Termination Secretary Company With Name
Category:Officers
Date:04-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2012
Termination Director Company With Name
Category:Officers
Date:15-02-2012
Legacy
Category:Mortgage
Date:03-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2010
Legacy
Category:Mortgage
Date:07-04-2010
Legacy
Category:Mortgage
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2010
Legacy
Category:Mortgage
Date:26-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2010
Legacy
Category:Annual Return
Date:01-04-2009
Legacy
Category:Officers
Date:01-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2009
Legacy
Category:Officers
Date:01-07-2008
Legacy
Category:Officers
Date:25-06-2008
Legacy
Category:Capital
Date:09-05-2008
Resolution
Category:Resolution
Date:09-05-2008
Legacy
Category:Annual Return
Date:02-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2008
Memorandum Articles
Category:Incorporation
Date:12-06-2007
Legacy
Category:Address
Date:01-06-2007
Legacy
Category:Officers
Date:01-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:31-05-2007
Legacy
Category:Annual Return
Date:30-05-2007
Legacy
Category:Address
Date:30-05-2007
Legacy
Category:Officers
Date:21-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-11-2006
Legacy
Category:Accounts
Date:08-11-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Annual Return
Date:04-04-2006

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/08/2026
Filing Date28/08/2025
Latest Accounts30/11/2024

Trading Addresses

Anglian Business Centre, West Carr Road, Attleborough, Norfolk, NR171AN

Contact

01953608050
info@angliandemo.co.uk
angliandemo.co.uk
Anglian Business Centre, West Carr Road, Attleborough, NR171AN