This company is commonly known as Scaffolding Services Limited. The company was founded 27 years ago and was given the registration number 03261480. The firm's registered office is in OXFORDSHIRE. You can find them at 1 Western Avenue, Cavendish Park, Didcot, Oxfordshire, . This company's SIC code is 43991 - Scaffold erection.
Name | : | SCAFFOLDING SERVICES LIMITED |
---|---|---|
Company Number | : | 03261480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1996 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Western Avenue, Cavendish Park, Didcot, Oxfordshire, OX11 8DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Western Avenue, Cavendish Park, Didcot, Oxfordshire, OX11 8DX | Secretary | 30 August 2006 | Active |
1 Western Avenue, Cavendish Park, Didcot, Oxfordshire, OX11 8DX | Director | 07 July 2003 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 10 October 1996 | Active |
1 Chesil Wood, Petersfield Road, Winchester, SO23 0DA | Secretary | 28 May 1998 | Active |
Chestnut Cottage, Horn Lane East Hendred, Wantage, OX12 8LD | Secretary | 08 March 2005 | Active |
1 Western Avenue, Cavendish Park, Didcot, OX11 8DX | Secretary | 11 October 1996 | Active |
8 Howe Close, Wheatley, Oxford, OX33 1SS | Secretary | 11 November 2000 | Active |
1 Western Avenue, Cavendish Park, Didcot, Oxfordshire, OX11 8DX | Director | 28 April 2016 | Active |
1 Western Avenue, Cavendish Park, Didcot, OX11 8DX | Director | 11 October 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 10 October 1996 | Active |
Mrs Rita Ann Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | 1 Western Avenue, Cavendish Park, Oxfordshire, OX11 8DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-15 | Gazette | Gazette notice voluntary. | Download |
2022-03-08 | Dissolution | Dissolution application strike off company. | Download |
2021-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-23 | Gazette | Gazette filings brought up to date. | Download |
2019-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Gazette | Gazette notice compulsory. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Officers | Appoint person director company with name date. | Download |
2015-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Officers | Change person director company with change date. | Download |
2015-06-02 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.