This company is commonly known as Aymon Scaffolding Limited. The company was founded 17 years ago and was given the registration number 05997307. The firm's registered office is in UPMINSTER. You can find them at Wick Place Brentwood Road, Bulphan, Upminster, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | AYMON SCAFFOLDING LIMITED |
---|---|---|
Company Number | : | 05997307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wick Place Brentwood Road, Bulphan, Upminster, Essex, England, RM14 3TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Comet Way, Southend-On-Sea, England, SS2 6GD | Director | 27 January 2016 | Active |
64, Doncaster Way, Upminster, England, RM14 2PP | Director | 27 January 2016 | Active |
154 Little Wakering Road, Little Wakering, Southend On Sea, United Kingdom, SS3 0JN | Director | 27 January 2016 | Active |
64 Doncaster Way, Upminster, RM14 2PP | Secretary | 08 August 2007 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 14 November 2006 | Active |
9 Bickels Yard, 151-153 Bermondsey Street, London, SE1 3HA | Corporate Secretary | 14 November 2006 | Active |
64 Doncaster Way, Upminster, RM14 2PP | Director | 14 November 2006 | Active |
9 Michael Gardens, Hornchurch, RM11 2LJ | Director | 14 November 2006 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 14 November 2006 | Active |
Mr Nicholas Kenneth Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Newport Avenue, Cold Norton, Chelmsford, United Kingdom, CM3 6NR |
Nature of control | : |
|
Mr Alan Michael Gale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64 Doncaster Way, Upminster, United Kingdom, RM14 2PP |
Nature of control | : |
|
Mr Wayne Seaby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Mount Avenue, Westcliff On Sea, United Kingdom, SS0 8PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Officers | Appoint person director company with name date. | Download |
2016-02-26 | Address | Change registered office address company with date old address new address. | Download |
2016-02-23 | Address | Change registered office address company with date old address new address. | Download |
2016-02-23 | Officers | Termination director company with name termination date. | Download |
2016-02-23 | Officers | Termination secretary company with name termination date. | Download |
2016-02-23 | Officers | Termination director company with name termination date. | Download |
2016-02-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.