UKBizDB.co.uk

ELITE SCAFFOLD ACCESS LTD

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

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.

Company Information

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:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Priory Way, St. Georges, Telford, United Kingdom, TF2 9YQ

Secretary28 January 2004Active
26, Priory Way, St. Georges, Telford, England, TF2 9YQ

Director19 October 2017Active
26, Priory Way, St. Georges, Telford, United Kingdom, TF2 9YQ

Director28 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 January 2004Active
15, Lynbrook Close, Dudley, United Kingdom, DY2 9HE

Director19 October 2017Active
91 The Broadway, Dudley, DY1 3EB

Director28 January 2004Active
49 Chaytor Drive, Plough Hill, Nuneaton, CV10 9SU

Director28 January 2004Active
49, Chaytor Drive, Nuneaton, England, CV10 9SU

Director19 October 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 January 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.