This company is commonly known as Access Scaffolding (i.o.w.) Limited. The company was founded 32 years ago and was given the registration number 02638635. The firm's registered office is in SHANKLIN. You can find them at 3 Oak Hills, , Shanklin, Isle Of Wight. This company's SIC code is 43991 - Scaffold erection.
Name | : | ACCESS SCAFFOLDING (I.O.W.) LIMITED |
---|---|---|
Company Number | : | 02638635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Oak Hills, Shanklin, Isle Of Wight, England, PO37 7QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Ashey Farm House, West Ashey Farm, Ashey, Ryde, United Kingdom, PO33 4EX | Secretary | 30 April 1999 | Active |
West Ashey Farm House, West Ashey Farm, Ashey, Ryde, United Kingdom, PO33 4EX | Director | 16 August 1991 | Active |
Truckells Cottage East, Harding Shute, Ryde, PO33 4AR | Secretary | 16 August 1991 | Active |
Homelea, 22 Sandford Road, Winscombe, Uk, BS25 1JA | Nominee Secretary | 16 August 1991 | Active |
Truckells Cottage East, Harding Shute, Ryde, PO33 4AR | Director | 16 August 1991 | Active |
Truckells Cottage East, Harding Shute, Ryde, PO33 4AR | Director | 16 August 1991 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 16 August 1991 | Active |
54 Park Road, Ryde, PO33 2BQ | Director | 16 August 1991 | Active |
Mr John Kenneth Ford | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, St. Edmunds Walk, Ryde, England, PO33 4JB |
Nature of control | : |
|
Mr William Edgar Geoffrey Trattles | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Landguard Manor, Landguard Manor Road, Shanklin, PO37 7JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Address | Change sail address company with old address new address. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Address | Change sail address company with old address new address. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-13 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Address | Change sail address company with old address new address. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.