UKBizDB.co.uk

CONTROLLED SCAFFOLDING LIMITED

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

This company is commonly known as Controlled Scaffolding Limited. The company was founded 21 years ago and was given the registration number 04527926. The firm's registered office is in BIRMINGHAM. You can find them at 15 Brewery Street, Aston, Birmingham, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:CONTROLLED SCAFFOLDING LIMITED
Company Number:04527926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:15 Brewery Street, Aston, Birmingham, B6 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
April Barns, Redditch Road, Ullenhall, Henley-In-Arden, England, B95 5NY

Director05 February 2007Active
15, Brewery Street, Aston, Birmingham, B6 4JB

Director14 May 2014Active
April Barns, Redditch Road, Ullenhall, Henley-In-Arden, B95 5NY

Director05 February 2007Active
April Barns, Redditch Road, Ullenhall, Henley-In-Arden, B95 5NY

Director18 July 2008Active
April Barns, Redditch Road, Ullenhall, Henley-In-Arden, England, B95 5NY

Secretary05 September 2006Active
78 Chipstead Road, Erdington, Birmingham, B23 5EZ

Secretary25 November 2003Active
88 Westwood Road, Sutton Coldfield, B73 6UJ

Secretary09 July 2003Active
60a Coventry Street, East Park, Wolverhampton, WV1 2LQ

Secretary06 September 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 September 2002Active
April Barns, Redditch Road, Ullenhall, Henley-In-Arden, B95 5NY

Director05 February 2007Active
88 Westwood Road, Sutton Coldfield, B73 6UJ

Director06 September 2002Active
15, Brewery Street, Aston, Birmingham, B6 4JB

Director25 September 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 September 2002Active

People with Significant Control

Mr John Thomas Kelly
Notified on:20 July 2020
Status:Active
Date of birth:November 1970
Nationality:Irish
Address:15, Brewery Street, Birmingham, B6 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Thomas Kelly
Notified on:01 July 2016
Status:Active
Date of birth:November 1968
Nationality:Irish
Country of residence:England
Address:The Mill, One High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick James Kelly
Notified on:01 July 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:The Mill, One High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Desmond Noel Kelly
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:Irish
Country of residence:England
Address:The Mill, One High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Officers

Termination secretary company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.