UKBizDB.co.uk

CUMBRIA KENDAL SCAFFOLDING LIMITED

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

This company is commonly known as Cumbria Kendal Scaffolding Limited. The company was founded 31 years ago and was given the registration number 02716715. The firm's registered office is in KIRKBY STEPHEN. You can find them at Croft Cottage, Hartley, Kirkby Stephen, Cumbria. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:CUMBRIA KENDAL SCAFFOLDING LIMITED
Company Number:02716715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Croft Cottage, Hartley, Kirkby Stephen, Cumbria, CA17 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croft Cottage, Hartley, Kirkby Stephen, CA17 4JJ

Director07 September 2015Active
Tarn Bank House, Skelsmergh, Kendal, LA8 9AS

Director18 June 1992Active
Croft Cottage, Hartley, Kirkby Stephen, United Kingdom, CA17 4JJ

Director21 February 2013Active
Croft Cottage, Hartley, Kirkby Stephen, CA17 4JJ

Secretary31 March 1995Active
The Gars, Newbiggin On Lune, Kirkby Stephen, CA17 4NB

Secretary18 June 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 May 1992Active
The Anchorage, Avocett Crescent, Askam In Furness, LA16 7HP

Director18 June 1992Active
Croft Cottage, Hartley, Kirkby Stephen, CA17 4JJ

Director01 April 1995Active
42-44 Market Street, Kirkby Stephen, CA17 4QW

Director18 June 1992Active
Croft Cottage, Hartley, Kirkby Stephen, CA17 4JJ

Director18 June 1992Active
5 Westgarth Road, Kirkby Stephen, CA17 4TF

Director18 June 1992Active
The Gars, Newbiggin On Lune, Kirkby Stephen, CA17 4NB

Director18 June 1992Active
42-44 Market Street, Kirkby Stephen, CA17 4QW

Director18 June 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 May 1992Active

People with Significant Control

Mr Gareth James Bowman
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Cumbria Kendal Scaffolding Ltd, Mintsfeet Road North, Kendal, England, LA9 6LZ
Nature of control:
  • Significant influence or control
Mrs Judith Louise Bowman
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Cumbria Kendal Scaffolding Ltd, Mintsfeet Road North, Kendal, England, LA9 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Roland Bowman
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Cumbria Kendal Scaffolding, Mintsfeet Road North, Kendal, United Kingdom, LA9 6LZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Officers

Appoint person director company with name date.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-10Accounts

Accounts with accounts type total exemption small.

Download
2013-08-08Accounts

Accounts with accounts type total exemption small.

Download
2013-05-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.