Warning: file_put_contents(c/3805f30830814cade193f2ba2a8e00c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Scaffolding London Limited, SG1 2FP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCAFFOLDING LONDON LIMITED

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

This company is commonly known as Scaffolding London Limited. The company was founded 7 years ago and was given the registration number 10441689. The firm's registered office is in STEVENAGE. You can find them at Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SCAFFOLDING LONDON LIMITED
Company Number:10441689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2016
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England, SG1 2FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Parkside Place, Parkside, Cambridge, United Kingdom, CB1 1HQ

Secretary23 April 2018Active
14, Parkside Place, Parkside, Cambridge, England, CB1 1HQ

Director23 April 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary24 October 2016Active
14, Parkside Place, Parkside, Cambridge, United Kingdom, CB1 1HQ

Director23 April 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director24 October 2016Active

People with Significant Control

Scaffleholdings Ltd
Notified on:29 November 2021
Status:Active
Country of residence:England
Address:Building 18, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew David Palmer
Notified on:23 April 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:14, Parkside Place, Cambridge, England, CB1 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
Andy Palmer
Notified on:23 April 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:14, Parkside Place, Cambridge, United Kingdom, CB1 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 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
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Address

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

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Change person secretary company with change date.

Download
2019-01-13Capital

Capital allotment shares.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Officers

Termination director company.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.