UKBizDB.co.uk

PRO-SCAFF LIMITED

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

This company is commonly known as Pro-scaff Limited. The company was founded 23 years ago and was given the registration number 04052793. The firm's registered office is in ST ASAPH. You can find them at Irish Square, Upper Denbigh Road, St Asaph, Denbighshire. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:PRO-SCAFF LIMITED
Company Number:04052793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director19 October 2021Active
Tunnel Farm, Naid Y March, Brynford, CH8 8LG

Secretary15 August 2000Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Corporate Nominee Secretary15 August 2000Active
Tunnel Farm, Naid Y March, Brynford, CH8 8LG

Director15 August 2000Active
Noddfa, Tan-Yr-Allt, Meliden, United Kingdom, LL19 8PT

Director15 August 2000Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Nominee Director15 August 2000Active

People with Significant Control

Rsg Construction Services Limited
Notified on:19 October 2021
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Tunnel Farm, Naid-Y-March, Brynford, United Kingdom, CH8 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dominic Brian Senger
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:'Garth', 18 B, Ffordd Las, Prestatyn, United Kingdom, LL19 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Address

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

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Capital

Capital name of class of shares.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.