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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ | Secretary | 11 August 2015 | Active |
Lynwood, Marles Road, Botley, England, SO30 2EY | Director | 19 September 2016 | Active |
14 Compass Court, 42-44 Winn Road Highfield, Southampton, SO17 1EZ | Secretary | 05 September 2007 | Active |
81 Allen Road, Hedge End, Southampton, SO30 4EU | Secretary | 01 April 2009 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER | Corporate Secretary | 05 September 2007 | Active |
702 Imperial Apartments, Southwestern House, Southampton, SO14 3AL | Director | 05 September 2007 | Active |
21, Elkins Square, Eastleigh, England, SO50 8HF | Director | 24 November 2014 | Active |
14 Compass Court, 42-44 Winn Road Highfield, Southampton, SO17 1EZ | Director | 05 September 2007 | Active |
Lynwood, Marles Road, Botley, SO30 2EY | Director | 05 September 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Officers | Change person secretary company with change date. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Capital | Capital allotment shares. | Download |
2017-04-13 | Capital | Capital allotment shares. | Download |
2017-01-30 | Capital | Capital allotment shares. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-09-23 | Officers | Appoint person director company with name date. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.