UKBizDB.co.uk

AYMON SCAFFOLDING LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Wick Place Brentwood Road, Bulphan, Upminster, Essex, England, RM14 3TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Comet Way, Southend-On-Sea, England, SS2 6GD

Director27 January 2016Active
64, Doncaster Way, Upminster, England, RM14 2PP

Director27 January 2016Active
154 Little Wakering Road, Little Wakering, Southend On Sea, United Kingdom, SS3 0JN

Director27 January 2016Active
64 Doncaster Way, Upminster, RM14 2PP

Secretary08 August 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary14 November 2006Active
9 Bickels Yard, 151-153 Bermondsey Street, London, SE1 3HA

Corporate Secretary14 November 2006Active
64 Doncaster Way, Upminster, RM14 2PP

Director14 November 2006Active
9 Michael Gardens, Hornchurch, RM11 2LJ

Director14 November 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director14 November 2006Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Address

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

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Officers

Appoint person director company with name date.

Download
2016-02-26Address

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

Download
2016-02-23Address

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

Download
2016-02-23Officers

Termination director company with name termination date.

Download
2016-02-23Officers

Termination secretary company with name termination date.

Download
2016-02-23Officers

Termination director company with name termination date.

Download
2016-02-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.