UKBizDB.co.uk

BVL SCAFFOLDING CO. LIMITED

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

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.

Company Information

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:
  • 43991 - Scaffold erection

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 30, The Old Orchard, Rochester Way, Crayford, Dartford, England, DA1 3QU

Director01 September 2019Active
Unit 30, The Old Orchard, Rochester Way, Crayford, Dartford, England, DA1 3QU

Director03 October 2011Active
Unit 1, The Stables, Shirehall Road, Wilmington, England, DA2 7SL

Secretary03 October 2011Active
Unit 30, The Old Orchard, Rochester Way, Crayford, Dartford, England, DA1 3QU

Director01 September 2019Active
Unit 1, The Stables, Shirehall Road, Wilmington, England, DA2 7SL

Director31 March 2017Active
Unit 1, The Stables, Shirehall Road, Wilmington, England, DA2 7SL

Director03 October 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Incorporation

Memorandum articles.

Download
2021-08-05Resolution

Resolution.

Download
2021-07-30Capital

Capital allotment shares.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-11-26Address

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

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Officers

Termination secretary company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.