UKBizDB.co.uk

PJC SCAFFOLDING SOLUTIONS LIMITED

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

This company is commonly known as Pjc Scaffolding Solutions Limited. The company was founded 7 years ago and was given the registration number 10353005. The firm's registered office is in CARRINGTON. You can find them at N C Rowlinson & Co, Carrington Business Park, Carrington, Manchester. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:PJC SCAFFOLDING SOLUTIONS LIMITED
Company Number:10353005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:N C Rowlinson & Co, Carrington Business Park, Carrington, Manchester, England, M31 4DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
N C Rowlinson & Co, Downs Court Business Centre, 29 - 31 The Downs, Altrincham, England, WA14 2QD

Director31 August 2016Active
N C Rowlinson & Co, Carrington Business Park, Carrington, England, M31 4DD

Director11 December 2019Active
Eaton Place Business Centre, Washway Road, Sale, United Kingdom, M33 7RF

Director31 August 2016Active
N C Rowlinson & Co, Carrington Business Park, Carrington, England, M31 4DD

Director31 August 2016Active

People with Significant Control

Mr Daniel Richard Casey
Notified on:11 December 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:N C Rowlinson & Co, Carrington Business Park, Carrington, England, M31 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Joseph Casey
Notified on:31 August 2016
Status:Active
Date of birth:November 1953
Nationality:Irish
Country of residence:England
Address:N C Rowlinson & Co, Carrington Business Park, Carrington, England, M31 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Richard Casey
Notified on:31 August 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:Eaton Place Business Centre, Washway Road, Sale, United Kingdom, M33 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Patrick Casey
Notified on:31 August 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:N C Rowlinson & Co, Downs Court Business Centre, Altrincham, England, WA14 2QD
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 (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
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Address

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

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.