UKBizDB.co.uk

COMPLETE ACCESS (SCAFFOLDING) LIMITED

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

This company is commonly known as Complete Access (scaffolding) Limited. The company was founded 14 years ago and was given the registration number 07124379. The firm's registered office is in WAKEFIELD. You can find them at Unit 10 High Street, Crigglestone, Wakefield, West Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:COMPLETE ACCESS (SCAFFOLDING) LIMITED
Company Number:07124379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Unit 10 High Street, Crigglestone, Wakefield, West Yorkshire, England, WF4 3HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, High Street, Crigglestone, Wakefield, England, WF4 3HT

Director04 March 2019Active
Unit 10, High Street, Crigglestone, Wakefield, England, WF4 3HT

Director17 August 2014Active
Newmillerdam Industrial Park, Barnsley Road, Newmillerdam, Wakefield, United Kingdom, WF2 6QW

Director11 February 2013Active
49, Hawthorne Street, Barnsley, England, S70 1QQ

Director15 January 2013Active
Newmillerdam Industrial Park, Barnsley Road, Newmillerdam, Wakefield, United Kingdom, WF2 6QW

Director11 February 2013Active
1, Normans Way, Wakefield, England, WF2 6SS

Director15 January 2013Active
12, High Street, Crigglestone, Wakefield, United Kingdom, WF4 3EB

Director13 January 2010Active
Newmillerdam Industrial Park, Barnsley Road, Newmillerdam, Wakefield, United Kingdom, WF2 6QW

Director13 January 2010Active
Newmillerdam Industrial Park, Barnsley Road, Newmillerdam, Wakefield, WF2 6QW

Director20 April 2018Active
9, Windmill Close, Barnsley, England, S70 1LY

Director15 January 2018Active

People with Significant Control

Mr Tony Mcdonald
Notified on:01 March 2017
Status:Active
Date of birth:June 1962
Nationality:English
Country of residence:England
Address:Unit 10, High Street, Wakefield, England, WF4 3HT
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Address

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

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2017-04-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.