This company is commonly known as G & H Scaffolding Ltd. The company was founded 21 years ago and was given the registration number 04523031. The firm's registered office is in SAWSTON. You can find them at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridgeshire. This company's SIC code is 43991 - Scaffold erection.
Name | : | G & H SCAFFOLDING LTD |
---|---|---|
Company Number | : | 04523031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridgeshire, United Kingdom, CB22 3JH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Chartfield Road, Cambridge, England, CB1 9JY | Director | 19 April 2022 | Active |
50 Chartfield Road, Cherryhinton, Cambridge, CB1 9JY | Director | 30 August 2002 | Active |
Welbeck 67 Birdwood Road, Cambridge, CB1 3ST | Secretary | 30 August 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 30 August 2002 | Active |
Welbeck, 67 Birdwood Road, Cambridge, England, CB1 3ST | Director | 30 August 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 30 August 2002 | Active |
Mr Simon Richard Gillies | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Chartfield Road, Cambridge, United Kingdom, CB1 9JY |
Nature of control | : |
|
Mr Richard Bain Gillies | ||
Notified on | : | 29 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Welbeck, 67 Birdwood Road, Cambridge, England, CB1 3ST |
Nature of control | : |
|
Mr Simon Richard Gillies | ||
Notified on | : | 29 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Chartfield Road, Cambridge, England, CB1 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Address | Change registered office address company with date old address new address. | Download |
2016-10-06 | Officers | Change person director company with change date. | Download |
2016-10-06 | Officers | Change person director company with change date. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Officers | Termination secretary company with name termination date. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.