This company is commonly known as Newark Scaffold Limited. The company was founded 19 years ago and was given the registration number 05234518. The firm's registered office is in SUTTON-ON-TRENT. You can find them at 53 High Street, , Sutton-on-trent, Nottinghamshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | NEWARK SCAFFOLD LIMITED |
---|---|---|
Company Number | : | 05234518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 High Street, Sutton-on-trent, Nottinghamshire, England, NG23 6QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Newland, Lincoln, England, LN1 1XG | Director | 20 January 2023 | Active |
15, Newland, Lincoln, England, LN1 1XG | Director | 30 April 2021 | Active |
15 Newland, Lincoln, England, LN1 1XG | Director | 20 January 2023 | Active |
Corner House Farm, Hawton Lane, Farndon, England, NG24 3SD | Secretary | 31 January 2006 | Active |
66 Hine Avenue, Newark, NG24 2LH | Secretary | 17 September 2004 | Active |
16 Valley Prospect, Newark, NG24 4QJ | Director | 17 September 2004 | Active |
15, Newland, Lincoln, England, LN1 1XG | Director | 30 April 2021 | Active |
470, Hucknall Road, Nottingham, United Kingdom, NG5 1FX | Director | 01 August 2010 | Active |
Corner House Farm, Hawton Lane, Farndon, England, NG24 3SD | Director | 31 January 2006 | Active |
Corner House Farm, Hawton Lane, Farndon, England, NG24 3SD | Director | 31 January 2006 | Active |
66 Hine Avenue, Newark, NG24 2LH | Director | 17 September 2004 | Active |
53 High Street, Sutton On Trent, Newark, England, NG23 6QA | Director | 05 November 2019 | Active |
Harrmony Investments Limited | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Newland, Lincoln, England, LN1 1XG |
Nature of control | : |
|
Mr Phillip James Morley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53 High Street, Sutton-On-Trent, England, NG23 6QA |
Nature of control | : |
|
Mr Stephen Ernest Postlethwaite | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 470 Hucknall Road, Nottingham, England, NG5 1FX |
Nature of control | : |
|
Mr John Martyn Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Corner House Farm, Hawton Lane, Farndon, United Kingdom, NG24 3SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2023-01-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.