This company is commonly known as A.m.l. Scaffolding (holdings) Limited. The company was founded 7 years ago and was given the registration number 10446267. The firm's registered office is in CARDIFF. You can find them at Unit H7 Capital Point, Capital Business Park, Parkway, Cardiff, . This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | A.M.L. SCAFFOLDING (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 10446267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2016 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit H7 Capital Point, Capital Business Park, Parkway, Cardiff, United Kingdom, CF3 2PU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit H7, Capital Point, Capital Business Park, Parkway, Cardiff, United Kingdom, CF3 2PU | Director | 26 October 2016 | Active |
Mr Alan Michael Leaman | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit H7, Capital Point, Cardiff, United Kingdom, CF3 2PU |
Nature of control | : |
|
Mr Michael Alan Leaman | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit H7, Capital Point, Cardiff, United Kingdom, CF3 2PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-29 | Capital | Capital name of class of shares. | Download |
2019-01-29 | Capital | Capital variation of rights attached to shares. | Download |
2019-01-29 | Resolution | Resolution. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Capital | Capital allotment shares. | Download |
2017-03-14 | Capital | Capital name of class of shares. | Download |
2017-03-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.