UKBizDB.co.uk

CENTRAL SCAFFOLDING (ROTHERHAM) LIMITED

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

This company is commonly known as Central Scaffolding (rotherham) Limited. The company was founded 8 years ago and was given the registration number 09689377. The firm's registered office is in ROTHERHAM. You can find them at 38 Rotherham Road, Parkgate, Rotherham, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:CENTRAL SCAFFOLDING (ROTHERHAM) LIMITED
Company Number:09689377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:38 Rotherham Road, Parkgate, Rotherham, England, S62 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Rotherham Road, Parkgate, Rotherham, England, S62 6EA

Director03 November 2016Active
38, Rotherham Road, Parkgate, Rotherham, England, S62 6EA

Director03 November 2016Active
38, Rotherham Road, Parkgate, Rotherham, England, S62 6EA

Director16 July 2015Active
38, Rotherham Road, Parkgate, Rotherham, England, S62 6EA

Director03 November 2016Active

People with Significant Control

Yec Asset Management Ltd
Notified on:22 October 2022
Status:Active
Country of residence:England
Address:38, Rotherham Road, Rotherham, England, S62 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Gary Kimpton
Notified on:03 November 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:38, Rotherham Road, Rotherham, England, S62 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dale Rodney Mortimer
Notified on:03 November 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:38, Rotherham Road, Rotherham, England, S62 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Andrew Smith
Notified on:03 November 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:38, Rotherham Road, Rotherham, England, S62 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Eckhart
Notified on:03 November 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:38, Rotherham Road, Rotherham, England, S62 6EA
Nature of control:
  • Significant influence or control
Mr Dale Mortimer
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:38, Rotherham Road, Rotherham, England, S62 6EA
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Change person director company with change date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Change account reference date company current extended.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts amended with accounts type total exemption small.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.