Warning: file_put_contents(c/ad802a46fc441c62262bda0452c85ab9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Safe Access Scaffolding (midlands) Limited, DE7 8DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAFE ACCESS SCAFFOLDING (MIDLANDS) LIMITED

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

This company is commonly known as Safe Access Scaffolding (midlands) Limited. The company was founded 23 years ago and was given the registration number 04100970. The firm's registered office is in ILKESTON. You can find them at Rock House, Belfield Street, Ilkeston, Derbyshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:SAFE ACCESS SCAFFOLDING (MIDLANDS) LIMITED
Company Number:04100970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Rock House, Belfield Street, Ilkeston, Derbyshire, DE7 8DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rock House, Millership Way, Ilkeston, England, DE7 8DW

Secretary02 December 2015Active
Rock House, Millership Way, Ilkeston, England, DE7 8DW

Director01 January 2017Active
Rock House, Millership Way, Ilkeston, England, DE7 8DW

Director12 April 2012Active
Rock House, Belfield Street, Ilkeston, DE7 8DU

Secretary02 November 2000Active
Rock House, Belfield Street, Ilkeston, DE7 8DU

Secretary12 April 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 November 2000Active
Rock House, Belfield Street, Ilkeston, DE7 8DU

Director02 November 2000Active
Rock House, Belfield Street, Ilkeston, DE7 8DU

Director03 October 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 November 2000Active

People with Significant Control

Nra Group Limited
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:Rock House, Belfield Street, Ilkeston, England, DE7 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nra Roofing & Flooring Services Limited
Notified on:02 November 2016
Status:Active
Country of residence:England
Address:Rock House, Belfield Street, Ilkeston, England, DE7 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Address

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

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download
2019-01-03Mortgage

Mortgage satisfy charge full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type small.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type small.

Download
2015-12-16Officers

Appoint person secretary company with name date.

Download
2015-12-15Officers

Termination secretary company with name termination date.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.