UKBizDB.co.uk

PROPLANT SCAFFOLDING LIMITED

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

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.

Company Information

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:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Codham Hall, Great Warley, Brentwood, Essex, CM13 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, High Street, Brentwood, United Kingdom, CM14 4AB

Director01 February 2011Active
Codham Hall, Great Warley, Brentwood, United Kingdom, CM13 3JT

Director02 December 2019Active
8, High Street, Brentwood, United Kingdom, CM14 4AB

Director05 December 2014Active
Proplant Scaffolding Ltd, Codham Hall, Great Warley, Bentwood, United Kingdom, CM13 3JT

Director06 April 2014Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.