UKBizDB.co.uk

S J SCAFFOLDING (LINCOLN) LTD.

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

This company is commonly known as S J Scaffolding (lincoln) Ltd.. The company was founded 31 years ago and was given the registration number 02742928. The firm's registered office is in LINCOLNSHIRE. You can find them at 12 Tentercroft Street, Lincoln, Lincolnshire, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:S J SCAFFOLDING (LINCOLN) LTD.
Company Number:02742928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:12 Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stepping Stones, Louth Road, Wragby, Market Rasen, United Kingdom, LN8 5LB

Director30 July 2019Active
10 Elizabeth Avenue, North Hykeham, Lincoln, United Kingdom, LN6 9RR

Director30 July 2019Active
Tudor House, 43a London Road, Bracebridge Heath, LN4 2JW

Secretary26 August 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 August 1992Active
12 Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB

Director19 April 2010Active
10 Churchill Avenue, Bracebridge Heath, Lincoln, LN4 2JX

Director26 August 1992Active
Tudor House, 43a London Road, Bracebridge Heath, LN4 2JW

Director26 August 1992Active

People with Significant Control

S J Scaffolding Holdings Limited
Notified on:23 August 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 23, Clayton Road, Lincoln, United Kingdom, LN5 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nigel Salmon
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Tudor House, 43a London Road, Bracebridge Heath, United Kingdom, LN4 2JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr John Stanislaus Beeston
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:2 Ridgeway, Bracebridge Heath, Lincoln, United Kingdom, LN4 2NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Termination secretary company with name termination date.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.