UKBizDB.co.uk

S & N SCAFFOLDING (MIDLANDS) LIMITED

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

This company is commonly known as S & N Scaffolding (midlands) Limited. The company was founded 13 years ago and was given the registration number 07402471. The firm's registered office is in ROSLISTON. You can find them at Spring Farm Cottage, Rosliston Road, Rosliston, Derbyshire. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:S & N SCAFFOLDING (MIDLANDS) LIMITED
Company Number:07402471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Spring Farm Cottage, Rosliston Road, Rosliston, Derbyshire, England, DE15 9UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-14, West Street, Swadlincote, United Kingdom, DE11 9DE

Director11 October 2010Active
152, Oversetts Road, Newhall, Swadlincote, United Kingdom, DE11 0SN

Director11 October 2010Active
28, Greenwood Road, Stapenhill, Burton On Trent, United Kingdom, DE15 9HD

Director11 October 2010Active

People with Significant Control

Falcon Scaffold (Midlands) Ltd
Notified on:11 June 2021
Status:Active
Country of residence:England
Address:12-14, West Street, Swadlincote, England, DE11 9DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicky Jackson
Notified on:30 June 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:28 Greenwood Road, Stapenhill, Burton On Trent, England, DE15 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Holden
Notified on:30 June 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:152 Oversetts Road, Newhall, Swadlincote, United Kingdom, DE11 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-23Dissolution

Dissolution application strike off company.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Address

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

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Capital

Capital name of class of shares.

Download
2021-05-17Capital

Capital name of class of shares.

Download
2021-03-26Capital

Capital allotment shares.

Download
2021-03-26Capital

Capital allotment shares.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.