UKBizDB.co.uk

BARNET SCAFFOLDING SYSTEMS LIMITED

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

This company is commonly known as Barnet Scaffolding Systems Limited. The company was founded 13 years ago and was given the registration number 07529111. 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 SYSTEMS LIMITED
Company Number:07529111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2011
End of financial year:31 December 2023
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, Chipperfield Road, Kings Langley, England, WD4 9JB

Director17 May 2022Active
3, Brook Business Centre,, Cowley Mill Road, Uxbridge, UB8 2FX

Director01 April 2012Active
49, Beech Way, Blackmore Road, Wheathampstead, United Kingdom, AL48LY

Director14 February 2011Active
Sas House, Friarswood, Chipperfield Road, Kings Langley, England, WD4 9JB

Director29 October 2015Active
2, Ayot House, Ayot St Lawrence, Welwyn, Hertfordshire, United Kingdom, AL6 9BP

Director14 February 2011Active

People with Significant Control

Miss Grace Ann Davey
Notified on:11 April 2022
Status:Active
Date of birth:July 1993
Nationality:English
Country of residence:England
Address:Sas House, Friarswood, Kings Langley, England, WD4 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alice Sarah Davey
Notified on:11 April 2022
Status:Active
Date of birth:September 1995
Nationality:English
Country of residence:England
Address:Sas House, Friarswood, Kings Langley, England, WD4 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Davey
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Rose Dell, Heath Lane, Hitchin, England, SG4 8SL
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
Country of residence:England
Address:Rose Dell, Heath Lane, Hitchin, England, SG4 8SL
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
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

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
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.