UKBizDB.co.uk

E A SCAFFOLDING AND SYSTEMS LIMITED

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

This company is commonly known as E A Scaffolding And Systems Limited. The company was founded 30 years ago and was given the registration number 02855600. The firm's registered office is in BEDFORD. You can find them at Grove House, 1 Grove Place, Bedford, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:E A SCAFFOLDING AND SYSTEMS LIMITED
Company Number:02855600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1993
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Grove House, 1 Grove Place, Bedford, MK40 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP

Director30 April 2021Active
Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP

Director01 January 2023Active
Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, DT1 1TP

Director01 January 2023Active
60 Denham Close, Luton, LU3 3TT

Secretary10 May 1999Active
13 Grange Avenue, Leagrove, Luton, LU4 9AS

Secretary21 September 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 September 1993Active
57 Beaconsfield, Luton, United Kingdom, LU2 0RW

Director01 December 2016Active
13 Grange Avenue, Luton, LU4 9AS

Director01 October 1996Active
44, Woodlands Avenue, Houghton Regis, England, LU5 5LJ

Director13 September 2012Active
Grove House, 1 Grove Place, Bedford, England, MK40 3JJ

Director08 January 2013Active
Westhey Manor, Higham Gobian Road, Barton-Le-Clay, United Kingdom, MK45 4RB

Director21 September 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director21 September 1993Active

People with Significant Control

Alltask Limited
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:Alltask House, Commissioners Road, Rochester, England, ME2 4EJ
Nature of control:
  • Significant influence or control
Mr Robert Allan Vernon
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Grove House, 1 Grove Place, Bedford, England, MK40 3JJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-21Accounts

Accounts with accounts type small.

Download
2023-03-21Accounts

Change account reference date company previous shortened.

Download
2023-02-09Address

Change registered office address company with date old address new address.

Download
2023-02-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-09Resolution

Resolution.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Change account reference date company previous shortened.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Change account reference date company previous extended.

Download
2021-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Address

Change registered office address company with date old address new address.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.