UKBizDB.co.uk

HANWORTH SCAFFOLDING LIMITED

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

This company is commonly known as Hanworth Scaffolding Limited. The company was founded 9 years ago and was given the registration number 09516915. The firm's registered office is in ROCHESTER. You can find them at 4 Stirling House Sunderland Quay, Culpeper Close, Rochester, Kent. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:HANWORTH SCAFFOLDING LIMITED
Company Number:09516915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:4 Stirling House Sunderland Quay, Culpeper Close, Rochester, Kent, England, ME2 4HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorn Lodge, Spekes Road, Hempstead, Gillingham, England, ME7 3RS

Secretary30 March 2015Active
27, Berengrave Lane, Rainham, United Kingdom, ME8 7LS

Director30 March 2015Active
Acorn Lodge, Spekes Road, Hempstead, United Kingdom, ME8 3RS

Director30 March 2015Active
17, Wellington Road, Sittingbourne, United Kingdom, ME10 1LU

Director30 March 2015Active
Acorn Lodge, Spekes Road, Hempstead, Gillingham, England, ME7 3RS

Director30 March 2015Active

People with Significant Control

Mr Liam Paul Hancock
Notified on:30 June 2016
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:Acorn Lodge, Spekes Road, Gillingham, England, ME7 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mitchell James Hancock
Notified on:30 June 2016
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:Acorn Lodge, Spekes Road, Hempstead, United Kingdom, ME7 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nathan Daniel Hancock
Notified on:30 June 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Acorn Lodge, Spekes Road, Gillingham, England, ME7 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Hancock
Notified on:30 June 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Acorn Lodge, Spekes Road, Gillingham, England, ME7 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-03-08Address

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

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.