UKBizDB.co.uk

EAST MIDLANDS SCAFFOLD LTD

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

This company is commonly known as East Midlands Scaffold Ltd. The company was founded 8 years ago and was given the registration number 09867622. The firm's registered office is in DENBY. You can find them at 4 Prospect Road, , Denby, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:EAST MIDLANDS SCAFFOLD LTD
Company Number:09867622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:4 Prospect Road, Denby, United Kingdom, DE5 8RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Director01 August 2022Active
4, Prospect Road, Denby, United Kingdom, DE5 8RE

Secretary11 November 2015Active
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Director01 August 2022Active
4, Prospect Road, Denby, United Kingdom, DE5 8RE

Director11 November 2015Active

People with Significant Control

Mr Brandon William Bates
Notified on:01 August 2022
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:United Kingdom
Address:Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronan Lewis Woodward
Notified on:01 August 2022
Status:Active
Date of birth:June 2000
Nationality:British
Country of residence:United Kingdom
Address:Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Dylan Sutton
Notified on:10 November 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-23Gazette

Gazette notice compulsory.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Address

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

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Change account reference date company previous extended.

Download
2022-02-16Address

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

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Officers

Termination secretary company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Accounts

Change account reference date company previous extended.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.