UKBizDB.co.uk

G & H SCAFFOLDING LTD

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

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.

Company Information

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:
  • 43991 - Scaffold erection

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
50, Chartfield Road, Cambridge, England, CB1 9JY

Director19 April 2022Active
50 Chartfield Road, Cherryhinton, Cambridge, CB1 9JY

Director30 August 2002Active
Welbeck 67 Birdwood Road, Cambridge, CB1 3ST

Secretary30 August 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary30 August 2002Active
Welbeck, 67 Birdwood Road, Cambridge, England, CB1 3ST

Director30 August 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director30 August 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-13Persons with significant control

Notification of a person with significant control.

Download
2019-07-13Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Address

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

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Officers

Termination secretary company with name termination date.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.