This company is commonly known as Elite Scaffold Access Ltd. The company was founded 20 years ago and was given the registration number 05028483. The firm's registered office is in STAFFORDSHIRE. You can find them at 33 Wolverhampton Road, Cannock, Staffordshire, . This company's SIC code is 43991 - Scaffold erection.
Name | : | ELITE SCAFFOLD ACCESS LTD |
---|---|---|
Company Number | : | 05028483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Priory Way, St. Georges, Telford, United Kingdom, TF2 9YQ | Secretary | 28 January 2004 | Active |
26, Priory Way, St. Georges, Telford, England, TF2 9YQ | Director | 19 October 2017 | Active |
26, Priory Way, St. Georges, Telford, United Kingdom, TF2 9YQ | Director | 28 January 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 January 2004 | Active |
15, Lynbrook Close, Dudley, United Kingdom, DY2 9HE | Director | 19 October 2017 | Active |
91 The Broadway, Dudley, DY1 3EB | Director | 28 January 2004 | Active |
49 Chaytor Drive, Plough Hill, Nuneaton, CV10 9SU | Director | 28 January 2004 | Active |
49, Chaytor Drive, Nuneaton, England, CV10 9SU | Director | 19 October 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 January 2004 | Active |
Mr Linden Carpenter | ||
Notified on | : | 28 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | 33 Wolverhampton Road, Staffordshire, WS11 1AP |
Nature of control | : |
|
Mr Nicholas Martin Lee | ||
Notified on | : | 28 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | 33 Wolverhampton Road, Staffordshire, WS11 1AP |
Nature of control | : |
|
Mr James Gordon Park | ||
Notified on | : | 28 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 33 Wolverhampton Road, Staffordshire, WS11 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.