UKBizDB.co.uk

HIGH PEAK SCAFFOLDING LIMITED

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

This company is commonly known as High Peak Scaffolding Limited. The company was founded 27 years ago and was given the registration number 03321425. The firm's registered office is in BUXTON. You can find them at Unit 6 Waterswallows Ind. Park, Waterswallows Road, Buxton, Derbyshire. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:HIGH PEAK SCAFFOLDING LIMITED
Company Number:03321425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Unit 6 Waterswallows Ind. Park, Waterswallows Road, Buxton, Derbyshire, SK17 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Waterswallows Ind. Park, Waterswallows Road, Buxton, SK17 7JB

Director23 August 2010Active
Offerton Hall, Offerton, Hathersage, S32 1BP

Director20 February 1997Active
Unit 6 Waterswallows Ind. Park, Waterswallows Road, Buxton, SK17 7JB

Director21 November 2014Active
Unit 6 Waterswallows Ind. Park, Waterswallows Road, Buxton, SK17 7JB

Secretary20 February 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 February 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Director20 February 1997Active

People with Significant Control

Mrs Sarah Jane Klieve
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Unit 6 Waterswallows Ind. Park, Waterswallows Road, Buxton, SK17 7JB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Paul Frederick Oldridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Unit 6 Waterswallows Ind. Park, Waterswallows Road, Buxton, SK17 7JB
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
Mrs Suzanne Michelle Oldridge
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Unit 6 Waterswallows Ind. Park, Waterswallows Road, Buxton, SK17 7JB
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 (6 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Auditors

Auditors resignation company.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Accounts

Accounts with accounts type full.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Officers

Appoint person director company with name date.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-10Officers

Termination secretary company with name.

Download
2014-03-10Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.