UKBizDB.co.uk

EURO ACCESS SCAFFOLDING SOLUTIONS LTD

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

This company is commonly known as Euro Access Scaffolding Solutions Ltd. The company was founded 8 years ago and was given the registration number 09722861. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:EURO ACCESS SCAFFOLDING SOLUTIONS LTD
Company Number:09722861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 August 2015
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director01 April 2016Active
18, Tilstone Close, Northwich, England, CW9 8BY

Director01 September 2015Active
Suite 24 Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF

Director08 August 2015Active

People with Significant Control

Mr Thomas Anthony Dearden
Notified on:20 July 2016
Status:Active
Date of birth:July 1965
Nationality:English
Country of residence:United Kingdom
Address:112-114, Witton Street, Northwich, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Anthony Dearden
Notified on:20 July 2016
Status:Active
Date of birth:July 1965
Nationality:English
Country of residence:United Kingdom
Address:112-114, Witton Street, Northwich, United Kingdom, CW9 5NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Anthony Dearden
Notified on:20 July 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:112-114, Witton Street, Northwich, United Kingdom, CW9 5NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Anthony Dearden
Notified on:20 July 2016
Status:Active
Date of birth:July 1965
Nationality:English
Country of residence:United Kingdom
Address:112-114, Witton Street, Northwich, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephen Dearden
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:18, Tilstone Close, Northwich, United Kingdom, CW9 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-15Insolvency

Liquidation compulsory winding up order.

Download
2019-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-03-28Address

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

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Officers

Termination director company with name termination date.

Download
2016-05-05Officers

Appoint person director company with name date.

Download
2015-09-02Officers

Appoint person director company with name date.

Download
2015-09-02Officers

Termination director company with name termination date.

Download
2015-08-18Officers

Change person director company with change date.

Download
2015-08-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.