This company is commonly known as Scaffold Labour Supply Ltd. The company was founded 5 years ago and was given the registration number 11631716. The firm's registered office is in NEWPORT. You can find them at 33 Beechfield Avenue, , Newport, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | SCAFFOLD LABOUR SUPPLY LTD |
---|---|---|
Company Number | : | 11631716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2018 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Beechfield Avenue, Newport, Wales, NP19 8AF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Beechfield Avenue, Newport, Newport, United Kingdom, NP19 8AF | Director | 29 October 2018 | Active |
33, Beechfield Avenue, Newport, Newport, United Kingdom, NP19 8AF | Director | 29 October 2018 | Active |
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 19 October 2018 | Active |
Mr Damien Pitt | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-09-20 | Accounts | Change account reference date company current extended. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-11-05 | Officers | Change person director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.