This company is commonly known as How Scaffolding Ltd. The company was founded 11 years ago and was given the registration number 08334203. The firm's registered office is in SWANLEY. You can find them at The Old Barn, Wood Street, Swanley, . This company's SIC code is 43991 - Scaffold erection.
Name | : | HOW SCAFFOLDING LTD |
---|---|---|
Company Number | : | 08334203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Barn, Wood Street, Swanley, England, BR8 7PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Barn, Wood Street, Swanley, England, BR8 7PA | Director | 02 December 2019 | Active |
Adams & Moore House, Instone Road, Dartford, DA1 2AG | Director | 06 March 2015 | Active |
Adams And Moore House, Instone Road, Dartford, England, DA1 2AG | Director | 17 December 2012 | Active |
Adams & Moore House, Instone Road, Dartford, DA1 2AG | Director | 06 March 2015 | Active |
Adams And Moore House, Instone Road, Dartford, England, DA1 2AG | Director | 17 December 2012 | Active |
Mr Richard Mahoney | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Barn, Wood Street, Swanley, England, BR8 7PA |
Nature of control | : |
|
Mr Stephen William Horry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Adams And Moore House, Instone Road, Dartford, England, DA1 2AG |
Nature of control | : |
|
Mr John Oughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Adams And Moore House, Instone Road, Dartford, England, DA1 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.