This company is commonly known as Proplant Scaffolding Limited. The company was founded 37 years ago and was given the registration number 02067099. The firm's registered office is in BRENTWOOD. You can find them at Codham Hall, Great Warley, Brentwood, Essex. This company's SIC code is 43991 - Scaffold erection.
Name | : | PROPLANT SCAFFOLDING LIMITED |
---|---|---|
Company Number | : | 02067099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1986 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Codham Hall, Great Warley, Brentwood, Essex, CM13 3JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, High Street, Brentwood, United Kingdom, CM14 4AB | Director | 01 February 2011 | Active |
Codham Hall, Great Warley, Brentwood, United Kingdom, CM13 3JT | Director | 02 December 2019 | Active |
8, High Street, Brentwood, United Kingdom, CM14 4AB | Director | 05 December 2014 | Active |
Proplant Scaffolding Ltd, Codham Hall, Great Warley, Bentwood, United Kingdom, CM13 3JT | Director | 06 April 2014 | Active |
8, High Street, Brentwood, United Kingdom, CM14 4AB | Secretary | - | Active |
8, High Street, Brentwood, United Kingdom, CM14 4AB | Director | - | Active |
8, High Street, Brentwood, United Kingdom, CM14 4AB | Director | - | Active |
John Richard Marsh | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, High Street, Brentwood, United Kingdom, CM14 4AB |
Nature of control | : |
|
Mr Jordan Roger Marsh | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, High Street, Brentwood, United Kingdom, CM14 4AB |
Nature of control | : |
|
Kristina Helene Marsh | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, High Street, Brentwood, United Kingdom, CM14 4AB |
Nature of control | : |
|
High Level Holdings Limited | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Codham Hall, Great Warley, Brentwood, United Kingdom, CM13 3JT |
Nature of control | : |
|
Mr Shaun Gerard Fennessey | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, High Street, Brentwood, United Kingdom, CM14 4AB |
Nature of control | : |
|
Kristina Helene Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, High Street, Brentwood, United Kingdom, CM14 4AB |
Nature of control | : |
|
John Richard Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, High Street, Brentwood, United Kingdom, CM14 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Officers | Termination secretary company with name termination date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.