UKBizDB.co.uk

SAFEGUARD SCAFFOLDING LIMITED

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

This company is commonly known as Safeguard Scaffolding Limited. The company was founded 25 years ago and was given the registration number 03589439. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:SAFEGUARD SCAFFOLDING LIMITED
Company Number:03589439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary29 June 1998Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director10 March 2003Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director01 July 2001Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary29 June 1998Active
71 Rutland Road, Hove, BN3 5FE

Director01 October 1998Active
96 Old Shoreham Road, Shoreham By Sea, BN43 5TD

Director29 June 1998Active
Bethel 48 Wembley Avenue, Lancing, BN15 9JY

Director29 June 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director29 June 1998Active

People with Significant Control

Mr Stephen Cheesmur
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Lee Cheesmur
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
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 (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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Officers

Change person secretary company with change date.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Address

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

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.