UKBizDB.co.uk

EASTERN SCAFFOLDING LIMITED

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

This company is commonly known as Eastern Scaffolding Limited. The company was founded 23 years ago and was given the registration number 04138464. The firm's registered office is in ROCHFORD. You can find them at 44 Purdeys Industrial Estate, Purdeys Way, Rochford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EASTERN SCAFFOLDING LIMITED
Company Number:04138464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:44 Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, England, SS4 1ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow House, Southend Road, Great Wakering, Southend-On-Sea, England, SS3 0PF

Secretary08 September 2021Active
Willow House, Southend Road, Great Wakering, Southend-On-Sea, England, SS3 0PF

Director10 January 2001Active
55a, Highams Road, Hockley, SS5 4DF

Secretary10 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 January 2001Active
Willow House, Southend Road, Great Wakering, Southend-On-Sea, England, SS3 0PF

Director17 July 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 January 2001Active

People with Significant Control

Mrs Tara Ames
Notified on:17 July 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Willow House, Southend Road, Southend-On-Sea, England, SS3 0PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Lisa Ames
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:16, Heronsgate Trading Estate, Basildon, SS14 3EU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher Richard Ames
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:44, Purdeys Industrial Estate, Rochford, England, SS4 1ND
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Appoint person secretary company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Address

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

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-02-01Persons with significant control

Change to a person with significant control.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.