UKBizDB.co.uk

NO DIG HOARDING & FENCING SYSTEMS LIMITED

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

This company is commonly known as No Dig Hoarding & Fencing Systems Limited. The company was founded 7 years ago and was given the registration number 10688285. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 98 Lancaster Road, , Newcastle Under Lyme, Staffordshire. This company's SIC code is 43120 - Site preparation.

Company Information

Name:NO DIG HOARDING & FENCING SYSTEMS LIMITED
Company Number:10688285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2017
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England, ST5 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Ball Haye Road, Leek, England, ST13 6AF

Director26 January 2021Active
98, Lancaster Road, Newcastle Under Lyme, England, ST5 1DS

Director25 March 2020Active
98, Lancaster Road, Newcastle Under Lyme, United Kingdom, ST5 1DS

Director23 March 2017Active

People with Significant Control

Mr Joshua Jacob Mellor
Notified on:26 January 2021
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:22, Ball Haye Road, Leek, England, ST13 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew David Rowson
Notified on:25 March 2020
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:98, Lancaster Road, Newcastle Under Lyme, England, ST5 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Grant Lee Elson
Notified on:25 March 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:98, Lancaster Road, Newcastle Under Lyme, England, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
S.A.P. Fencing Limited
Notified on:17 December 2019
Status:Active
Country of residence:England
Address:Woodside Cottage, Brookhouse Lane, Stoke-On-Trent, England, ST2 8ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew David Rowson
Notified on:23 March 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:98, Lancaster Road, Newcastle Under Lyme, United Kingdom, ST5 1DS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Address

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

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Capital

Capital allotment shares.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Accounts

Change account reference date company previous shortened.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.