This company is commonly known as Dorset Scaffolding Limited. The company was founded 27 years ago and was given the registration number 03279384. The firm's registered office is in DORCHESTER. You can find them at Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset. This company's SIC code is 43991 - Scaffold erection.
Name | : | DORSET SCAFFOLDING LIMITED |
---|---|---|
Company Number | : | 03279384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, England, DT1 1PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW | Director | 17 October 2017 | Active |
Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW | Director | 17 November 2017 | Active |
36 Herringston Road, Dorchester, DT1 2BS | Secretary | 15 November 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 November 1996 | Active |
36 Herringston Road, Dorchester, DT1 2BS | Director | 15 November 1996 | Active |
36 Herringston Road, Dorchester, DT1 2BS | Director | 15 November 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 November 1996 | Active |
Mrs Melanie Jane Payne | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW |
Nature of control | : |
|
Mr Jonathan Philip Payne | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW |
Nature of control | : |
|
Mrs Sonia Sylvia Foyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | Joy Lane & Co, 4 South Terrace, Dorchester, DT1 1DE |
Nature of control | : |
|
John William Foyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Address | : | Joy Lane & Co, 4 South Terrace, Dorchester, DT1 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2020-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-27 | Address | Change registered office address company with date old address new address. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-16 | Officers | Appoint person director company with name date. | Download |
2017-12-16 | Officers | Termination secretary company with name termination date. | Download |
2017-12-16 | Officers | Termination director company with name termination date. | Download |
2017-12-16 | Officers | Termination secretary company with name termination date. | Download |
2017-12-16 | Officers | Termination director company with name termination date. | Download |
2017-12-16 | Officers | Appoint person director company with name date. | Download |
2017-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.