Warning: file_put_contents(c/b191a26555cceae5478d6ab86de86958.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/871267c9bae4275b11e34fd140808a1b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Retro Scaffolding Ltd, HP19 7BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RETRO SCAFFOLDING LTD

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

This company is commonly known as Retro Scaffolding Ltd. The company was founded 3 years ago and was given the registration number 12971859. The firm's registered office is in AYLESBURY. You can find them at 2 Oxford House, , Aylesbury, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:RETRO SCAFFOLDING LTD
Company Number:12971859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:2 Oxford House, Aylesbury, United Kingdom, HP19 7BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Maple End, Weston Turville, Aylesbury, England, HP22 5WT

Director23 October 2020Active
2, Oxford House, Aylesbury, United Kingdom, HP19 7BU

Director23 October 2020Active
2, Oxford House, Aylesbury, United Kingdom, HP19 7BU

Director23 October 2020Active

People with Significant Control

Mr Jamie David Cairnie
Notified on:23 October 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:2, Oxford House, Aylesbury, United Kingdom, HP19 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Michelle Jane Cooper
Notified on:23 October 2020
Status:Active
Date of birth:May 1991
Nationality:English
Country of residence:United Kingdom
Address:2, Oxford House, Aylesbury, United Kingdom, HP19 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pernell Alexander Brown
Notified on:23 October 2020
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:1, Maple End, Aylesbury, England, HP22 5WT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.