Warning: file_put_contents(c/b994ec46265bc0181add49ba5fa41b6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dte Scaffolding And Safety Netting Limited, CO3 3BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DTE SCAFFOLDING AND SAFETY NETTING LIMITED

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

This company is commonly known as Dte Scaffolding And Safety Netting Limited. The company was founded 25 years ago and was given the registration number 03635731. The firm's registered office is in ESSEX. You can find them at 47 Butt Road, Colchester, Essex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DTE SCAFFOLDING AND SAFETY NETTING LIMITED
Company Number:03635731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:47 Butt Road, Colchester, Essex, CO3 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Greenfield House, Birch, Colchester, United Kingdom, CO2 0NJ

Secretary29 October 2015Active
Foggey Cottage, Stones Green Road, Tendring, Clacton On Sea, United Kingdom, CO16 0DD

Director21 September 1998Active
3 Elizabeth Close, Highwoods, Colchester, CO4 9YU

Director15 March 2004Active
Foggey Cottage, Stones Green Road, Tendring, Clacton On Sea, United Kingdom, CO16 0DD

Director17 March 2004Active
33 Kingsland Road, West Mersea, Colchester, CO5 8RA

Secretary21 September 1998Active
33 Greenfield Houses, Birch, Colchester, CO2 0NJ

Secretary05 August 1999Active
Foggey Cottage, Stones Green Road, Tendring, Clacton On Sea, United Kingdom, CO16 0DD

Secretary03 March 2005Active
33 Greenfield Houses, Birch, Colchester, CO2 0NJ

Secretary16 October 2000Active
47 Butt Road, Colchester, CO3 3BZ

Corporate Secretary24 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 1998Active
6 Dawnford Court, Colchester, CO3 0JG

Director21 September 1998Active
Redfern, Green Lane, Ardleigh, Colchester, United Kingdom, CO7 7PE

Director25 September 2006Active
9 Holt Drive, Colchester, CO2 0BH

Director21 September 1998Active
33 Kingsland Road, West Mersea, Colchester, CO5 8RA

Director21 September 1998Active

People with Significant Control

Mr Raymond Peter Townsend
Notified on:21 September 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Foggey Cottage, Stones Green Road, Clacton On Sea, United Kingdom, CO16 0DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-09-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Officers

Termination secretary company with name termination date.

Download
2015-11-10Officers

Appoint person secretary company with name date.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-18Accounts

Accounts with accounts type total exemption small.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.