UKBizDB.co.uk

CHAMPION SCAFFOLDING LIMITED

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

This company is commonly known as Champion Scaffolding Limited. The company was founded 5 years ago and was given the registration number 11497337. The firm's registered office is in LISKEARD. You can find them at Doublebois Industrial Estate, Doublebois, Liskeard, Cornwall. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CHAMPION SCAFFOLDING LIMITED
Company Number:11497337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43991 - Scaffold erection
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Doublebois Industrial Estate, Doublebois, Liskeard, Cornwall, United Kingdom, PL14 6LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Doublebois Industrial Estate, Doublebois, Liskeard, United Kingdom, PL14 6LE

Director02 August 2018Active
Doublebois Industrial Estate, Doublebois, Liskeard, United Kingdom, PL14 6LE

Director02 August 2018Active

People with Significant Control

James Stephen Cleaton-Roberts
Notified on:17 March 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Doublebois Industrial Estate, Doublebois, Liskeard, United Kingdom, PL14 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun David Champion
Notified on:17 March 2020
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Doublebois Industrial Estate, Doublebois, Liskeard, United Kingdom, PL14 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederick Charles Champion
Notified on:31 October 2018
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Polwrath Farm, Tremar Coombe, Liskeard, United Kingdom, PL14 5EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Stephen Cleaton-Roberts
Notified on:02 August 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Doublebois Industrial Estate, Doublebois, Liskeard, United Kingdom, PL14 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shaun David Champion
Notified on:02 August 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Doublebois Industrial Estate, Doublebois, Liskeard, United Kingdom, PL14 6LE
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
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Capital

Capital statement capital company with date currency figure.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-03-17Capital

Capital alter shares redemption statement of capital.

Download
2020-03-17Capital

Capital alter shares redemption statement of capital.

Download
2020-03-17Insolvency

Legacy.

Download
2020-03-17Resolution

Resolution.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Accounts

Change account reference date company current extended.

Download
2019-01-14Accounts

Change account reference date company previous shortened.

Download
2018-11-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.