UKBizDB.co.uk

S.G.C. SCAFFOLDING LIMITED

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

This company is commonly known as S.g.c. Scaffolding Limited. The company was founded 30 years ago and was given the registration number 02877927. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:S.G.C. SCAFFOLDING LIMITED
Company Number:02877927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
260 - 270, Butterfield, Great Marlings, Luton, England, LU2 8DL

Director06 December 1993Active
260 - 270, Butterfield, Great Marlings, Luton, England, LU2 8DL

Director28 February 2012Active
25 Kingscroft Avenue, Dunstable, LU5 4HQ

Secretary06 December 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary06 December 1993Active
40 Duncombe Drive, Dunstable, LU5 4QZ

Secretary26 March 2003Active
9 Gorham Way, Dunstable, LU5 4NJ

Secretary02 July 2001Active
24 Guildford Street, Luton, LU1 2NR

Secretary24 November 1997Active
Prospero House, 46-48 Rothesay Road, Luton, LU1 1QZ

Secretary09 October 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director06 December 1993Active
Prospero House, 46-48 Rothesay Road, Luton, LU1 1QZ

Director06 December 1993Active

People with Significant Control

Mr Christopher Peter Southall
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:S G C House, Walting Street, Dunstable, United Kingdom, LU6 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Southall
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Sgc House, Walting Street, Dunstable, United Kingdom, LU6 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-01-08Address

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

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Capital

Capital name of class of shares.

Download
2018-08-17Resolution

Resolution.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.