UKBizDB.co.uk

P & S SCAFFOLDING LIMITED

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

This company is commonly known as P & S Scaffolding Limited. The company was founded 11 years ago and was given the registration number 08133517. The firm's registered office is in WALSALL. You can find them at Wallace House, 20 Birmingham Road, Walsall, West Midlands. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:P & S SCAFFOLDING LIMITED
Company Number:08133517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Wallace House, 20 Birmingham Road, Walsall, West Midlands, England, WS1 2LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125 Warren Hill Road, Kingstanding, Birmingham, England, B44 8ET

Director10 March 2020Active
23 Lorimer Way, Great Barr, Birmingham, England, B43 7LS

Director01 April 2017Active
26, Tyndale Crescent, Great Barr, Birmingham, United Kingdom, B43 7NP

Director08 August 2012Active
175, Cole Valley Road, Hall Green, Birmingham, England, B78 0DG

Director06 July 2012Active
26, Tyndale Crescent, Great Barr, Birmingham, United Kingdom, B43 7NP

Director08 August 2012Active
175, Cole Valley Road, Hall Green, Birmingham, England, B78 0DG

Director06 July 2012Active

People with Significant Control

Mr Stephen John Brennan
Notified on:01 April 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:23 Lorimer Way, Great Barr, Birmingham, England, B43 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leon Raymond Vincent
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:26 Tyndale Crescent, Great Barr, Birmingham, England, B43 7NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Gazette

Gazette filings brought up to date.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Address

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

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Change account reference date company previous shortened.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.