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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, High Street, Crigglestone, Wakefield, England, WF4 3HT | Director | 04 March 2019 | Active |
Unit 10, High Street, Crigglestone, Wakefield, England, WF4 3HT | Director | 17 August 2014 | Active |
Newmillerdam Industrial Park, Barnsley Road, Newmillerdam, Wakefield, United Kingdom, WF2 6QW | Director | 11 February 2013 | Active |
49, Hawthorne Street, Barnsley, England, S70 1QQ | Director | 15 January 2013 | Active |
Newmillerdam Industrial Park, Barnsley Road, Newmillerdam, Wakefield, United Kingdom, WF2 6QW | Director | 11 February 2013 | Active |
1, Normans Way, Wakefield, England, WF2 6SS | Director | 15 January 2013 | Active |
12, High Street, Crigglestone, Wakefield, United Kingdom, WF4 3EB | Director | 13 January 2010 | Active |
Newmillerdam Industrial Park, Barnsley Road, Newmillerdam, Wakefield, United Kingdom, WF2 6QW | Director | 13 January 2010 | Active |
Newmillerdam Industrial Park, Barnsley Road, Newmillerdam, Wakefield, WF2 6QW | Director | 20 April 2018 | Active |
9, Windmill Close, Barnsley, England, S70 1LY | Director | 15 January 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.