UKBizDB.co.uk

H.T. SCAFFOLDING SYSTEMS LIMITED

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

This company is commonly known as H.t. Scaffolding Systems Limited. The company was founded 32 years ago and was given the registration number 02622927. The firm's registered office is in LEEDS. You can find them at Low Hall Mills, Holbeck Lane, Leeds, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:H.T. SCAFFOLDING SYSTEMS LIMITED
Company Number:02622927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Low Hall Mills, Holbeck Lane, Leeds, LS11 9UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179, Water Lane, Holbeck, Leeds, England, LS11 9UD

Director23 February 2021Active
9 Hawthorn Croft, Lofthouse, Wakefield, WF3 3ST

Secretary30 August 1991Active
179, Water Lane, Holbeck, Leeds, England, LS11 9UD

Secretary18 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 June 1991Active
57 Low Bank, Burnley, BB12 6PP

Director11 September 2000Active
26 Nicola Close, Bacup, OL13 8RR

Director21 October 2002Active
9 Hawthorn Croft, Lofthouse, Wakefield, WF3 3ST

Director21 June 1991Active
9 Hawthorn Croft, Lofthouse, Wakefield, WF3 3ST

Director30 August 1991Active
179, Water Lane, Holbeck, Leeds, England, LS11 9UD

Director11 September 2000Active
8 The Paddock, Rothwell, Leeds, LS26 0PA

Director15 June 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 June 1991Active

People with Significant Control

Mr Christopher Wood
Notified on:07 February 2024
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:179, Water Lane, Leeds, England, LS11 9UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Wood
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:179, Water Lane, Leeds, England, LS11 9UD
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 (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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Address

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

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person secretary company with change date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-22Gazette

Gazette filings brought up to date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.