UKBizDB.co.uk

ALB SCAFFOLDING LIMITED

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

This company is commonly known as Alb Scaffolding Limited. The company was founded 10 years ago and was given the registration number 08919597. The firm's registered office is in WEST DRAYTON. You can find them at Ansell Garden Centre Holloway Lane, Harmondsworth, West Drayton, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ALB SCAFFOLDING LIMITED
Company Number:08919597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Ansell Garden Centre Holloway Lane, Harmondsworth, West Drayton, England, UB7 0AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Bentinck Road, West Drayton, England, UB7 7RQ

Director10 November 2020Active
22a, Victoria Road, Southampton, England, SO199DX

Director03 March 2014Active
84, Uxbridge Road, London, England, W13 8RA

Director29 October 2018Active
161 Kinsley, Kingsley Road, Hounslow, England, TW3 4AS

Director16 August 2014Active
161, Kingsley Road, Hounslow, England, TW3 4AS

Director01 August 2014Active

People with Significant Control

Mr Behar Hafuzi
Notified on:10 November 2020
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:15, Bentinck Road, West Drayton, England, UB7 7RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Behar Hafuzi
Notified on:29 October 2018
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:84, Uxbridge Road, London, England, W13 8RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Bashkim Hasani
Notified on:01 February 2017
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Ansell Garden Centre, Holloway Lane, West Drayton, England, UB7 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2023-12-07Address

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

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.