UKBizDB.co.uk

BARNET SCAFFOLDING SERVICES LIMITED

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

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.

Company Information

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:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:3 Brook Business Centre,, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sas House, Friarswood, Chipperfield Road, Kings Langley, England, WD4 9JB

Director20 March 2024Active
Sas House, Friarswood, Chipperfield Road, Kings Langley, England, WD4 9JB

Director20 March 2024Active
Sas House, Friarswood, Chipperfield Road, Kings Langley, England, WD4 9JB

Director11 May 2018Active
Sas House, Friarswood, Chipperfield Road, Kings Langley, England, WD4 9JB

Director20 March 2024Active
2, Ayot House, Ayot St Lawrence, Welwyn, United Kingdom, AL6 9BP

Secretary22 November 2007Active
Solo House, The Courtyard, London Road, Horsham, RH12 1AT

Corporate Secretary22 November 2007Active
49 Beech Way, Blackmore End, Wheathampstead, AL4 8LY

Director22 November 2007Active
Sas House, Friarswood, Chipperfield Road, Kings Langley, England, WD4 9JB

Director19 July 2016Active
Ayot House, Ayot St Lawrence, Welwyn, England, AL6 9BP

Director01 April 2012Active
2, Ayot House, Ayot St Lawrence, Welwyn, AL6 9BP

Director20 February 2008Active
Solo House, The Courtyard, London Road, Horsham, RH12 1AT

Corporate Director22 November 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Address

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

Download
2021-04-13Address

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

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-08-20Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.