This company is commonly known as Barnet Scaffolding Services Limited. The company was founded 16 years ago and was given the registration number 06434181. The firm's registered office is in UXBRIDGE. You can find them at 3 Brook Business Centre,, Cowley Mill Road, Uxbridge, Middlesex. This company's SIC code is 43991 - Scaffold erection.
Name | : | BARNET SCAFFOLDING SERVICES LIMITED |
---|---|---|
Company Number | : | 06434181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Brook Business Centre,, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sas House, Friarswood, Chipperfield Road, Kings Langley, England, WD4 9JB | Director | 20 March 2024 | Active |
Sas House, Friarswood, Chipperfield Road, Kings Langley, England, WD4 9JB | Director | 20 March 2024 | Active |
Sas House, Friarswood, Chipperfield Road, Kings Langley, England, WD4 9JB | Director | 11 May 2018 | Active |
Sas House, Friarswood, Chipperfield Road, Kings Langley, England, WD4 9JB | Director | 20 March 2024 | Active |
2, Ayot House, Ayot St Lawrence, Welwyn, United Kingdom, AL6 9BP | Secretary | 22 November 2007 | Active |
Solo House, The Courtyard, London Road, Horsham, RH12 1AT | Corporate Secretary | 22 November 2007 | Active |
49 Beech Way, Blackmore End, Wheathampstead, AL4 8LY | Director | 22 November 2007 | Active |
Sas House, Friarswood, Chipperfield Road, Kings Langley, England, WD4 9JB | Director | 19 July 2016 | Active |
Ayot House, Ayot St Lawrence, Welwyn, England, AL6 9BP | Director | 01 April 2012 | Active |
2, Ayot House, Ayot St Lawrence, Welwyn, AL6 9BP | Director | 20 February 2008 | Active |
Solo House, The Courtyard, London Road, Horsham, RH12 1AT | Corporate Director | 22 November 2007 | Active |
Barnet Scaffolding Systems Ltd | ||
Notified on | : | 11 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Lodge, The Lodge, Hoddesdon, United Kingdom, EN11 0AT |
Nature of control | : |
|
Mr John Edward Davey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sas House, Friarswood, Kings Langley, England, WD4 9JB |
Nature of control | : |
|
Mrs Deborah Ann Davey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 3, Brook Business Centre,, Uxbridge, UB8 2FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.