UKBizDB.co.uk

5 STAR SCAFFOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 Star Scaffolding Limited. The company was founded 8 years ago and was given the registration number 10119544. The firm's registered office is in FAKENHAM. You can find them at 10 Oak Street, , Fakenham, Norfolk. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:5 STAR SCAFFOLDING LIMITED
Company Number:10119544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:10 Oak Street, Fakenham, Norfolk, United Kingdom, NR21 9DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Harewood, Docking, King's Lynn, United Kingdom, PE31 8NP

Director12 April 2016Active
10 Monks Close, Bircham Newton, King's Lynn, United Kingdom, PE31 6RD

Director12 April 2016Active
10 Monks Close, Bircham Newton, King's Lynn, United Kingdom, PE31 6RD

Director12 April 2016Active
17 Harewood, Docking, King's Lynn, United Kingdom, PE31 8NP

Director12 April 2016Active

People with Significant Control

Mrs Kerry Thorpe
Notified on:01 July 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:10, Oak Street, Fakenham, England, NR21 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee James Williams
Notified on:01 July 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:10, Oak Street, Fakenham, England, NR21 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Stacey Williams
Notified on:01 July 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:10, Oak Street, Fakenham, England, NR21 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony Kris Thorpe
Notified on:01 July 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:10, Oak Street, Fakenham, England, NR21 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Termination director company with name termination date.

Download
2016-04-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.