UKBizDB.co.uk

NEW ERA SCAFFOLDING LTD

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

This company is commonly known as New Era Scaffolding Ltd. The company was founded 11 years ago and was given the registration number 08248270. The firm's registered office is in CROYDON. You can find them at Kings Parade, Lower Coombe Street, Croydon, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:NEW ERA SCAFFOLDING LTD
Company Number:08248270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-23, Croydon Road, Caterham, England, CR3 6PA

Director11 October 2012Active
21-23, Croydon Road, Caterham, England, CR3 6PA

Director01 December 2019Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Secretary12 October 2016Active

People with Significant Control

Mr Ezra Michael Curran
Notified on:01 November 2020
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:21-23, Croydon Road, Caterham, England, CR3 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Rostant
Notified on:06 April 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ezra Michael Curran
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:21-23, Croydon Road, Caterham, England, CR3 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Rostant
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
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
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-17Address

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

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Resolution

Resolution.

Download
2020-02-06Capital

Capital variation of rights attached to shares.

Download
2020-02-06Capital

Capital name of class of shares.

Download
2020-01-17Resolution

Resolution.

Download
2020-01-15Capital

Capital allotment shares.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Termination secretary company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Persons with significant control

Change to a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.