Warning: file_put_contents(c/8231cf96d0e226be292f12a26e3bc0cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hewaswater Scaffolding Limited, TR4 9NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEWASWATER SCAFFOLDING LIMITED

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

This company is commonly known as Hewaswater Scaffolding Limited. The company was founded 19 years ago and was given the registration number 05153320. The firm's registered office is in TRURO. You can find them at Unit A, Woodlands Court, Truro Business Park, Truro, Cornwall. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:HEWASWATER SCAFFOLDING LIMITED
Company Number:05153320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Unit A, Woodlands Court, Truro Business Park, Truro, Cornwall, England, TR4 9NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hewaswater, Sticker, St. Austell, England, PL26 7JF

Secretary01 April 2022Active
Hewaswater, Sticker, St. Austell, England, PL26 7JF

Director01 February 2023Active
Hewaswater, Sticker, St. Austell, England, PL26 7JF

Director14 June 2004Active
Hewaswater, Sticker, St. Austell, England, PL26 7JF

Director01 January 2023Active
33 Bosnoweth, Probus, Truro, TR2 4HE

Secretary14 June 2004Active
Unit A, Woodlands Court, Truro Business Park, Truro, England, TR4 9NH

Secretary16 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 2004Active
Trewinnow Barn, Grampound, Truro, TR2 4RF

Director14 June 2004Active
6, Cannon Road, Heathfield, Newton Abbot, England, TQ12 6SH

Director03 June 2016Active

People with Significant Control

Hewaswater Engineering Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Hewaswater Engineering Ltd, Hewaswater, St. Austell, England, PL26 7JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Ernest Frank James
Notified on:01 June 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Hewaswater, Sticker, St. Austell, England, PL26 7JF
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Address

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

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Capital

Capital alter shares redemption statement of capital.

Download
2022-07-07Address

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

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Address

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

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-06-26Officers

Change person secretary company with change date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.