UKBizDB.co.uk

SCAFFOLDING SERVICES LIMITED

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

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.

Company Information

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:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:1 Western Avenue, Cavendish Park, Didcot, Oxfordshire, OX11 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Western Avenue, Cavendish Park, Didcot, Oxfordshire, OX11 8DX

Secretary30 August 2006Active
1 Western Avenue, Cavendish Park, Didcot, Oxfordshire, OX11 8DX

Director07 July 2003Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary10 October 1996Active
1 Chesil Wood, Petersfield Road, Winchester, SO23 0DA

Secretary28 May 1998Active
Chestnut Cottage, Horn Lane East Hendred, Wantage, OX12 8LD

Secretary08 March 2005Active
1 Western Avenue, Cavendish Park, Didcot, OX11 8DX

Secretary11 October 1996Active
8 Howe Close, Wheatley, Oxford, OX33 1SS

Secretary11 November 2000Active
1 Western Avenue, Cavendish Park, Didcot, Oxfordshire, OX11 8DX

Director28 April 2016Active
1 Western Avenue, Cavendish Park, Didcot, OX11 8DX

Director11 October 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director10 October 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-08Dissolution

Dissolution application strike off company.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-23Gazette

Gazette filings brought up to date.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2015-11-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Officers

Change person director company with change date.

Download
2015-06-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.