Warning: file_put_contents(c/d10fb2f6406a506a560110057db49f35.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/289a1160dccc9d6e9e593e0e63137aa7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Adamant Scaffolding Limited, WS2 9ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADAMANT SCAFFOLDING LIMITED

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

This company is commonly known as Adamant Scaffolding Limited. The company was founded 8 years ago and was given the registration number 10069409. The firm's registered office is in WALSALL. You can find them at Unit 23 Gill & Russell Business Park, Pleck Road, Walsall, West Midlands. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:ADAMANT SCAFFOLDING LIMITED
Company Number:10069409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Unit 23 Gill & Russell Business Park, Pleck Road, Walsall, West Midlands, England, WS2 9ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23 Gill & Russell Business Park, Pleck Road, Walsall, England, WS2 9ES

Director13 December 2018Active
Unit 23 Gill & Russell Business Park, Pleck Road, Walsall, England, WS2 9ES

Director28 November 2018Active
F4, Level Street, The Waterfront, Brierley Hill, England, DY5 1XE

Director13 April 2016Active
Unit 23, Gill & Russell Business Park, Wharf Street (Off Pleck Road), Walsall, England, WS2 9ES

Director17 March 2016Active

People with Significant Control

Mr Adam Dale Hicken
Notified on:28 November 2018
Status:Active
Date of birth:October 1981
Nationality:English
Country of residence:England
Address:Unit 23 Gill & Russell Business Park, Pleck Road, Walsall, England, WS2 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Iain David Beavon
Notified on:06 April 2017
Status:Active
Date of birth:March 1980
Nationality:English
Country of residence:England
Address:F4, Level Street, Brierley Hill, England, DY5 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2018-12-14Resolution

Resolution.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-11-29Resolution

Resolution.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Address

Change registered office address company with date old address new address.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-11-28Address

Change registered office address company with date old address new address.

Download
2018-09-20Resolution

Resolution.

Download
2018-05-01Gazette

Gazette filings brought up to date.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2018-02-20Gazette

Gazette notice compulsory.

Download
2017-08-09Gazette

Gazette filings brought up to date.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.