UKBizDB.co.uk

GROSVENOR SCAFFOLDING COMPANY LIMITED

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

This company is commonly known as Grosvenor Scaffolding Company Limited. The company was founded 48 years ago and was given the registration number 01239103. The firm's registered office is in CLWYD.. You can find them at Station Rd., Bagillt, Clwyd., . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GROSVENOR SCAFFOLDING COMPANY LIMITED
Company Number:01239103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Station Rd., Bagillt, Clwyd., CH6 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenlands, Village Road, Halkyn, Holywell, Wales, CH8 8BS

Director30 March 2000Active
The Firs, Fron Park Road, Holywell, Wales, CH8 7UT

Secretary-Active
The Firs, Fron Park Road, Holywell, Wales, CH8 7UT

Director-Active
Woodlands, Fron Park Road, Holywell, CH8 7UT

Director-Active

People with Significant Control

Grosvenor Scaffolding (Nw) Limited
Notified on:25 October 2018
Status:Active
Country of residence:Wales
Address:Grosvenor Mill, Station Road, Bagillt, Wales, CH6 6AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Clive Crofts
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:Wales
Address:The Firs, Fron Park Road, Holywell, Wales, CH8 7UT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gary Russell Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Greenlands, Village Road, Holywell, England, CH8 8BS
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 (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
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination secretary company with name termination date.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.