Background WavePink WaveYellow Wave

SURREY DEMOLITION & EXCAVATION CO. LIMITED (00966056)

SURREY DEMOLITION & EXCAVATION CO. LIMITED (00966056) is an active UK company. incorporated on 12 November 1969. with registered office in Lingfield. The company operates in the Construction sector, engaged in demolition. SURREY DEMOLITION & EXCAVATION CO. LIMITED has been registered for 56 years. Current directors include LANG, Poul Knud.

Company Number
00966056
Status
active
Type
ltd
Incorporated
12 November 1969
Age
56 years
Address
28a The Plantation West Park Road, Lingfield, RH7 6HT
Industry Sector
Construction
Business Activity
Demolition
Directors
LANG, Poul Knud
SIC Codes
43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY DEMOLITION & EXCAVATION CO. LIMITED

SURREY DEMOLITION & EXCAVATION CO. LIMITED is an active company incorporated on 12 November 1969 with the registered office located in Lingfield. The company operates in the Construction sector, specifically engaged in demolition. SURREY DEMOLITION & EXCAVATION CO. LIMITED was registered 56 years ago.(SIC: 43110)

Status

active

Active since 56 years ago

Company No

00966056

LTD Company

Age

56 Years

Incorporated 12 November 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

28a The Plantation West Park Road Newchapel Lingfield, RH7 6HT,

Previous Addresses

83 Craven Gardens Wimbledon London SW19 8LU
From: 12 November 1969To: 16 April 2015
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Dec 16
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LANG, Poul Knud

Active
West Park Road, LingfieldRH7 6HT
Born February 1954
Director
Appointed 06 Dec 2016

WESTEN, Celia Helen

Resigned
Kettlewell Close, WokingGU21 4HZ
Secretary
Appointed N/A
Resigned 23 Mar 2015

YEATMAN, Julie Gay

Resigned
Smallfield Road, HorleyRH6 9JP
Secretary
Appointed 23 Mar 2015
Resigned 21 Dec 2025

LANG, Lesley

Resigned
West Park Road, LingfieldRH7 6HT
Born November 1958
Director
Appointed 23 Mar 2015
Resigned 21 Dec 2025

WESTEN, Brian

Resigned
Kettlewell Close, WokingGU21 4HZ
Born December 1936
Director
Appointed N/A
Resigned 23 Mar 2015

WESTEN, Celia Helen

Resigned
Kettlewell Close, WokingGU21 4HZ
Born October 1939
Director
Appointed N/A
Resigned 23 Mar 2015

Persons with significant control

1

Mr Poul Knud Lang

Active
West Park Road, LingfieldRH7 6HT
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2009
AR01AR01
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2008
AAAnnual Accounts
Legacy
4 January 2008
363sAnnual Return (shuttle)
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
26 November 1999
288cChange of Particulars
Legacy
26 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
15 June 1999
287Change of Registered Office
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Resolution
4 July 1994
RESOLUTIONSResolutions
Resolution
4 July 1994
RESOLUTIONSResolutions
Resolution
4 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
18 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
20 December 1988
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Accounts With Accounts Type Full
15 May 1987
AAAnnual Accounts
Legacy
15 May 1987
363363
Legacy
20 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87