UKBizDB.co.uk

BLACK DIAMOND SCAFFOLDING LTD

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

This company is commonly known as Black Diamond Scaffolding Ltd. The company was founded 6 years ago and was given the registration number 11042709. The firm's registered office is in LONDON. You can find them at 83 Flat Echo Court, 152-174 Northolt Road, Harrow, London, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:BLACK DIAMOND SCAFFOLDING LTD
Company Number:11042709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2017
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:83 Flat Echo Court, 152-174 Northolt Road, Harrow, London, United Kingdom, HA2 0FU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Luton Road, Chatham, England, ME4 5AG

Director01 November 2022Active
83 Flat, Echo Court, 152-174 Northolt Road, London, United Kingdom, HA2 0FU

Secretary01 November 2017Active
Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, England, ME2 4NF

Director01 February 2022Active
Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, England, ME2 4NF

Director22 March 2021Active
83 Flat, Echo Court, 152-174 Northolt Road, London, United Kingdom, HA2 0FU

Director01 November 2017Active
Whitewall Yard, Royal Eagle Close, Medway City Estate, Rochester, England, ME2 4NF

Director01 May 2021Active

People with Significant Control

Mr Paul Somerville
Notified on:01 November 2022
Status:Active
Date of birth:May 1965
Nationality:English
Country of residence:England
Address:91, Luton Road, Chatham, England, ME4 5AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chris Ball
Notified on:01 February 2022
Status:Active
Date of birth:April 1976
Nationality:English
Country of residence:England
Address:Whitewall Yard, Royal Eagle Close, Rochester, England, ME2 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Pearcey
Notified on:01 May 2021
Status:Active
Date of birth:February 2021
Nationality:English
Country of residence:England
Address:Whitewall Yard, Royal Eagle Close, Rochester, England, ME2 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chris Ball
Notified on:22 March 2021
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Whitewall Yard, Royal Eagle Close, Rochester, England, ME2 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Krzysztof Iwan
Notified on:01 November 2017
Status:Active
Date of birth:March 1983
Nationality:Polish
Country of residence:United Kingdom
Address:83 Flat, Echo Court, London, United Kingdom, HA2 0FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-26Address

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

Download
2023-06-19Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-01-13Insolvency

Liquidation compulsory winding up order.

Download
2022-11-13Persons with significant control

Notification of a person with significant control.

Download
2022-11-13Officers

Termination director company with name termination date.

Download
2022-11-13Officers

Appoint person director company with name date.

Download
2022-11-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-28Change of name

Certificate change of name company.

Download
2022-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-27Persons with significant control

Notification of a person with significant control.

Download
2022-02-27Officers

Appoint person director company with name date.

Download
2022-02-27Officers

Termination director company with name termination date.

Download
2022-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Resolution

Resolution.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Officers

Appoint person director company with name date.

Download
2021-05-31Persons with significant control

Notification of a person with significant control.

Download
2021-05-31Officers

Termination director company with name termination date.

Download
2021-05-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.