UKBizDB.co.uk

ELITE SCAFFOLDING (SOUTHERN) LTD

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

This company is commonly known as Elite Scaffolding (southern) Ltd. The company was founded 16 years ago and was given the registration number 06361178. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:ELITE SCAFFOLDING (SOUTHERN) LTD
Company Number:06361178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2007
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Secretary11 August 2015Active
Lynwood, Marles Road, Botley, England, SO30 2EY

Director19 September 2016Active
14 Compass Court, 42-44 Winn Road Highfield, Southampton, SO17 1EZ

Secretary05 September 2007Active
81 Allen Road, Hedge End, Southampton, SO30 4EU

Secretary01 April 2009Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary05 September 2007Active
702 Imperial Apartments, Southwestern House, Southampton, SO14 3AL

Director05 September 2007Active
21, Elkins Square, Eastleigh, England, SO50 8HF

Director24 November 2014Active
14 Compass Court, 42-44 Winn Road Highfield, Southampton, SO17 1EZ

Director05 September 2007Active
Lynwood, Marles Road, Botley, SO30 2EY

Director05 September 2007Active

People with Significant Control

Mr Liam Patrick Baird
Notified on:06 April 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:21 Elkins Square, Eastleigh, England, SO50 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Lynwood, Marles Road, Botley, England, SO30 2EY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Officers

Change person secretary company with change date.

Download
2022-12-14Address

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

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Capital

Capital allotment shares.

Download
2017-04-13Capital

Capital allotment shares.

Download
2017-01-30Capital

Capital allotment shares.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.