This company is commonly known as P & T Scaffolding Limited. The company was founded 26 years ago and was given the registration number 03571315. The firm's registered office is in WESTERHAM. You can find them at 1-2 Genesis House, High Street, Westerham, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | P & T SCAFFOLDING LIMITED |
---|---|---|
Company Number | : | 03571315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-2 Genesis House, High Street, Westerham, England, TN16 1AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, United Kingdom, TN16 1AH | Director | 10 June 2019 | Active |
55 Herons Way, Pembury, Tunbridge Wells, TN2 4DW | Secretary | 31 October 2003 | Active |
Red Barn Farm, Alstone, Tewkesbury, GL20 8JD | Secretary | 12 August 1998 | Active |
83 Bramley Way, Hardwick, Cambridge, CB3 7XD | Secretary | 28 May 1998 | Active |
55 Herons Way, Pembury, Tunbridge Wells, TN2 4DW | Director | 31 October 2003 | Active |
55 Herons Way, Pembury, Tunbridge Wells, TN2 4DW | Director | 01 March 1999 | Active |
Red Barn Farm, Alstone, Tewkesbury, GL20 8JD | Director | 12 August 1998 | Active |
1-2 Genesis House, High Street, Westerham, England, TN16 1AH | Director | 20 March 2019 | Active |
Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, United Kingdom, TN16 1AH | Director | 16 December 2021 | Active |
2 Valley View Close, Crowborough, TN6 1PW | Director | 12 August 1998 | Active |
New Farm, Buckworth Road Alconbury, Huntingdon, PE28 4JX | Director | 12 August 1998 | Active |
Top Lodge Farm, Warmington, Peterborough, PE8 6UP | Director | 12 August 1998 | Active |
4 Vicarage Fields, Hemingford Grey, Huntingdon, PE28 9BY | Director | 28 May 1998 | Active |
Mr Steve Paget | ||
Notified on | : | 20 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Second Floor Genesis House, 1-2 The Grange, Westerham, United Kingdom, TN16 1AH |
Nature of control | : |
|
Mr Matthew Sean Mccrae | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Second Floor Genesis House, 1-2 The Grange, Westerham, United Kingdom, TN16 1AH |
Nature of control | : |
|
Mr John Cripps | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-2 Genesis House, High Street, Westerham, England, TN16 1AH |
Nature of control | : |
|
Mrs Deborah Cripps | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1-2 Genesis House, High Street, Westerham, England, TN16 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Change of name | Certificate change of name company. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Accounts | Change account reference date company previous extended. | Download |
2019-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Termination secretary company with name termination date. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.