UKBizDB.co.uk

P & G SCAFFOLDING LIMITED

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

This company is commonly known as P & G Scaffolding Limited. The company was founded 15 years ago and was given the registration number 06741619. The firm's registered office is in CANTERBURY. You can find them at Ovenden House Aylesham Industrial Estate, Aylesham, Canterbury, Kent. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:P & G SCAFFOLDING LIMITED
Company Number:06741619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Ovenden House Aylesham Industrial Estate, Aylesham, Canterbury, Kent, CT3 3EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ovenden House, Aylesham Industrial Estate, Aylesham, Canterbury, CT3 3EP

Director05 November 2008Active
Ovenden House, Aylesham Industrial Estate, Aylesham, Canterbury, CT3 3EP

Director01 December 2008Active
1 Senlac Close, Ramsgate, CT11 0LR

Secretary05 November 2008Active
55, Curtis Wood Park Road, Herne, Herne Bay, CT6 7TZ

Secretary01 December 2008Active
1 Senlac Close, Ramsgate, CT11 0LR

Secretary30 June 2009Active
Ovenden House, Aylesham Industrial Estate, Aylesham, Canterbury, United Kingdom, CT3 3EP

Secretary23 March 2012Active

People with Significant Control

Mr Gary Graham Venner
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Ovenden House, Aylesham Industrial Estate, Canterbury, CT3 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Andrew Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Ovenden House, Aylesham Industrial Estate, Canterbury, CT3 3EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Officers

Termination secretary company with name termination date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Officers

Change person director company with change date.

Download
2017-06-27Persons with significant control

Change to a person with significant control.

Download
2017-06-05Officers

Change person director company with change date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.