Warning: file_put_contents(c/9f46c8bd05cad30a3f571cd19580fade.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Newark Scaffold Limited, NG23 6QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWARK SCAFFOLD LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:53 High Street, Sutton-on-trent, Nottinghamshire, England, NG23 6QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Newland, Lincoln, England, LN1 1XG

Director20 January 2023Active
15, Newland, Lincoln, England, LN1 1XG

Director30 April 2021Active
15 Newland, Lincoln, England, LN1 1XG

Director20 January 2023Active
Corner House Farm, Hawton Lane, Farndon, England, NG24 3SD

Secretary31 January 2006Active
66 Hine Avenue, Newark, NG24 2LH

Secretary17 September 2004Active
16 Valley Prospect, Newark, NG24 4QJ

Director17 September 2004Active
15, Newland, Lincoln, England, LN1 1XG

Director30 April 2021Active
470, Hucknall Road, Nottingham, United Kingdom, NG5 1FX

Director01 August 2010Active
Corner House Farm, Hawton Lane, Farndon, England, NG24 3SD

Director31 January 2006Active
Corner House Farm, Hawton Lane, Farndon, England, NG24 3SD

Director31 January 2006Active
66 Hine Avenue, Newark, NG24 2LH

Director17 September 2004Active
53 High Street, Sutton On Trent, Newark, England, NG23 6QA

Director05 November 2019Active

People with Significant Control

Harrmony Investments Limited
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:15, Newland, Lincoln, England, LN1 1XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Change account reference date company previous shortened.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Accounts

Change account reference date company previous shortened.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Address

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

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Address

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

Download
2019-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.