UKBizDB.co.uk

RAY SEAGER SCAFFOLDING SERVICES LIMITED

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

This company is commonly known as Ray Seager Scaffolding Services Limited. The company was founded 23 years ago and was given the registration number 04104657. The firm's registered office is in COLWYN BAY. You can find them at Suite 27 Quinton Hazell Enterprise Park Glan-y-wern Road, Mochdre, Colwyn Bay, Conwy. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:RAY SEAGER SCAFFOLDING SERVICES LIMITED
Company Number:04104657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2000
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Suite 27 Quinton Hazell Enterprise Park Glan-y-wern Road, Mochdre, Colwyn Bay, Conwy, Wales, LL28 5BS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Dinerth Road, Rhos On Sea, Colwyn Bay, Wales, LL28 4YG

Secretary18 October 2020Active
Finn Associates, Tong Hall, Tong Lane, Bradford, BD4 0RR

Director18 October 2020Active
Finn Associates, Tong Hall, Tong Lane, Bradford, BD4 0RR

Director26 April 2013Active
Ty Gwyn, Llannefydd, Dinbych, LL16 5HB

Secretary22 November 2000Active
55 Brompton Avenue, Rhos On Sea, LL28 4TF

Secretary01 June 2009Active
9 Church Road, Rhos On Sea Colwyn Bay, Conwy, LL28 4DJ

Secretary01 May 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary09 November 2000Active
The Old Freight Depot, Ffordd Maelgwyn, Tremarl Industrial Estate, Llandudno Junction, Wales, LL31 9PN

Director26 April 2013Active
55 Brompton Avenue, Rhos On Sea, LL28 4TF

Director22 November 2000Active
55, Brompton Avenue, Rhos On Sea, Colwyn Bay, LL28 4TF

Director07 July 2009Active
9 Church Road, Rhos On Sea Colwyn Bay, Conwy, LL28 4DJ

Director22 November 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director09 November 2000Active

People with Significant Control

Patrick John Hogan
Notified on:11 January 2017
Status:Active
Date of birth:February 1964
Nationality:Irish
Address:Finn Associates, Tong Hall, Tong Lane, Bradford, BD4 0RR
Nature of control:
  • Ownership of shares 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 (6 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
2023-10-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-03Resolution

Resolution.

Download
2023-10-03Address

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

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with made up date.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Appoint person secretary company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Address

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

Download
2018-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.