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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willow House, Southend Road, Great Wakering, Southend-On-Sea, England, SS3 0PF | Secretary | 08 September 2021 | Active |
Willow House, Southend Road, Great Wakering, Southend-On-Sea, England, SS3 0PF | Director | 10 January 2001 | Active |
55a, Highams Road, Hockley, SS5 4DF | Secretary | 10 January 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 January 2001 | Active |
Willow House, Southend Road, Great Wakering, Southend-On-Sea, England, SS3 0PF | Director | 17 July 2020 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Officers | Appoint person secretary company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.