This company is commonly known as Bvl Scaffolding Co. Limited. The company was founded 12 years ago and was given the registration number 07795562. The firm's registered office is in DARTFORD. You can find them at Unit 30, The Old Orchard Rochester Way, Crayford, Dartford, . This company's SIC code is 43991 - Scaffold erection.
Name | : | BVL SCAFFOLDING CO. LIMITED |
---|---|---|
Company Number | : | 07795562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 30, The Old Orchard Rochester Way, Crayford, Dartford, England, DA1 3QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 30, The Old Orchard, Rochester Way, Crayford, Dartford, England, DA1 3QU | Director | 01 September 2019 | Active |
Unit 30, The Old Orchard, Rochester Way, Crayford, Dartford, England, DA1 3QU | Director | 03 October 2011 | Active |
Unit 1, The Stables, Shirehall Road, Wilmington, England, DA2 7SL | Secretary | 03 October 2011 | Active |
Unit 30, The Old Orchard, Rochester Way, Crayford, Dartford, England, DA1 3QU | Director | 01 September 2019 | Active |
Unit 1, The Stables, Shirehall Road, Wilmington, England, DA2 7SL | Director | 31 March 2017 | Active |
Unit 1, The Stables, Shirehall Road, Wilmington, England, DA2 7SL | Director | 03 October 2011 | Active |
Ms Jennifer Ann Brooker | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 30, The Old Orchard, Rochester Way, Dartford, England, DA1 3QU |
Nature of control | : |
|
Mr Leigh Paul Anderson | ||
Notified on | : | 06 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, The Stables, Shirehall Road, Wilmington, England, DA2 7SL |
Nature of control | : |
|
Mr Roy Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, The Stables, Wilmington, England, DA2 7SL |
Nature of control | : |
|
Malcolm George Brooker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 30, The Old Orchard, Rochester Way, Dartford, England, DA1 3QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-05 | Incorporation | Memorandum articles. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2021-07-30 | Capital | Capital allotment shares. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Officers | Termination secretary company with name termination date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.