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..
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 | : |
|
Registered Address | : | Low Hall Mills, Holbeck Lane, Leeds, LS11 9UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
179, Water Lane, Holbeck, Leeds, England, LS11 9UD | Director | 23 February 2021 | Active |
9 Hawthorn Croft, Lofthouse, Wakefield, WF3 3ST | Secretary | 30 August 1991 | Active |
179, Water Lane, Holbeck, Leeds, England, LS11 9UD | Secretary | 18 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 June 1991 | Active |
57 Low Bank, Burnley, BB12 6PP | Director | 11 September 2000 | Active |
26 Nicola Close, Bacup, OL13 8RR | Director | 21 October 2002 | Active |
9 Hawthorn Croft, Lofthouse, Wakefield, WF3 3ST | Director | 21 June 1991 | Active |
9 Hawthorn Croft, Lofthouse, Wakefield, WF3 3ST | Director | 30 August 1991 | Active |
179, Water Lane, Holbeck, Leeds, England, LS11 9UD | Director | 11 September 2000 | Active |
8 The Paddock, Rothwell, Leeds, LS26 0PA | Director | 15 June 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 June 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-07 | Officers | Termination secretary company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Change person director company with change date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-23 | Officers | Change person secretary company with change date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-22 | Gazette | Gazette filings brought up to date. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.