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.
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 | : |
|
Registered Address | : | Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Wenlock Road, London, England, N1 7GU | Director | 19 October 2021 | Active |
Tunnel Farm, Naid Y March, Brynford, CH8 8LG | Secretary | 15 August 2000 | Active |
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY | Corporate Nominee Secretary | 15 August 2000 | Active |
Tunnel Farm, Naid Y March, Brynford, CH8 8LG | Director | 15 August 2000 | Active |
Noddfa, Tan-Yr-Allt, Meliden, United Kingdom, LL19 8PT | Director | 15 August 2000 | Active |
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY | Nominee Director | 15 August 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-22 | Officers | Termination secretary company with name termination date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-20 | Capital | Capital name of class of shares. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.