UKBizDB.co.uk

CARRINGTON SCAFFOLDING LIMITED

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

This company is commonly known as Carrington Scaffolding Limited. The company was founded 14 years ago and was given the registration number 07212170. The firm's registered office is in STOKE ON TRENT. You can find them at Unit 2b Norton Industrial Estate, Bellerton Lane, Stoke On Trent, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:CARRINGTON SCAFFOLDING LIMITED
Company Number:07212170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Unit 2b Norton Industrial Estate, Bellerton Lane, Stoke On Trent, ST6 8ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b Norton Industrial Estate, Bellerton Lane, Stoke On Trent, ST6 8ED

Director06 April 2010Active
Unit 2b Norton Industrial Estate, Bellerton Lane, Stoke On Trent, ST6 8ED

Director09 January 2023Active
Pembroke House, 7 Brunswick Square., Bristol, United Kingdom, BS2 8PE

Corporate Secretary06 April 2010Active
Unit 2b Norton Industrial Estate, Bellerton Lane, Stoke On Trent, ST6 8ED

Director06 April 2010Active
Unit 2b Norton Industrial Estate, Bellerton Lane, Stoke On Trent, ST6 8ED

Director06 April 2010Active
Unit 2b Norton Industrial Estate, Bellerton Lane, Stoke On Trent, ST6 8ED

Director06 April 2010Active
Pembroke House, 7 Brunswick Square., Bristol, United Kingdom, BS2 8PE

Director06 April 2010Active

People with Significant Control

Carrington Scaffolding Holdings Limited
Notified on:07 February 2023
Status:Active
Country of residence:England
Address:Unit 2b, Bellerton Lane, Stoke-On-Trent, England, ST6 8ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Caron Potts
Notified on:06 April 2017
Status:Active
Date of birth:September 1965
Nationality:English
Address:Unit 2b Norton Industrial Estate, Bellerton Lane, Stoke On Trent, ST6 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Potts
Notified on:06 April 2017
Status:Active
Date of birth:March 1965
Nationality:British
Address:Unit 2b Norton Industrial Estate, Bellerton Lane, Stoke On Trent, ST6 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Change person director company with change date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-10Resolution

Resolution.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.