UKBizDB.co.uk

O.K. SCAFFOLDING LIMITED

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

This company is commonly known as O.k. Scaffolding Limited. The company was founded 41 years ago and was given the registration number 01639435. The firm's registered office is in MOUNTAIN ASH. You can find them at 2 Hill Street, Abercynon, Mountain Ash, Rhondda Cynon Taff. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:O.K. SCAFFOLDING LIMITED
Company Number:01639435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1982
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:2 Hill Street, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15b, Atlantic Trading Estate, Barry, Wales, CF63 3RF

Director01 February 2023Active
2 Hill Street, Abercynon, Mountain Ash, CF45 4PH

Secretary-Active
2 Hill Street, Abercynon, Mountain Ash, CF45 4PH

Director18 June 2004Active
2 Hill Street, Abercynon, Mountain Ash, CF45 4PH

Director-Active
Montrose 2 Park View, Cwmaman, Aberdare, CF44 6PP

Director-Active
13, Court Road, Barry, Wales, CF63 4ER

Director19 August 2022Active

People with Significant Control

Mr Nicolas Carey
Notified on:30 August 2022
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Wales
Address:15b, Atlantic Trading Estate, Barry, Wales, CF63 3RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Tjg Enterprises Limited
Notified on:19 August 2022
Status:Active
Country of residence:Wales
Address:Unit 15b, Atlantic Trading Estate, Barry, Wales, CF63 3RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Daphne Evans
Notified on:17 August 2018
Status:Active
Date of birth:January 1964
Nationality:British
Address:13, Court Road, Barry, CF63 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Sidney Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:13, Court Road, Barry, CF63 4ER
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-07-04Address

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

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-25Address

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

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.