This company is commonly known as Shore Scaffolding Limited. The company was founded 25 years ago and was given the registration number 03717121. The firm's registered office is in BATTLESBRIDGE. You can find them at Unit 4 & 5, Mayphil Industrial Estate, Battlesbridge, Essex. This company's SIC code is 43991 - Scaffold erection.
Name | : | SHORE SCAFFOLDING LIMITED |
---|---|---|
Company Number | : | 03717121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 & 5, Mayphil Industrial Estate, Battlesbridge, Essex, SS11 7RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 & 5, Mayphill Industrial Estate, Battlesbridge, United Kingdom, SS11 7RJ | Secretary | 01 April 2019 | Active |
Unit 4 & 5, Mayphill Industrial Estate, Battlesbridge, United Kingdom, SS11 7RJ | Director | 23 January 2019 | Active |
Unit 4 & 5, Mayphill Industrial Estate, Battlesbridge, United Kingdom, SS11 7RJ | Director | 23 January 2019 | Active |
Unit 4 & 5, Mayphil Industrial Estate, Battlesbridge, SS11 7RJ | Secretary | 22 February 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 February 1999 | Active |
Unit 4 & 5, Mayphil Industrial Estate, Battlesbridge, SS11 7RJ | Director | 22 February 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 February 1999 | Active |
Shore Scaffolding Holdings Limited | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 162-164 High Street, Rayleigh, United Kingdom, SS6 7BS |
Nature of control | : |
|
Mr Gary Derek Topsfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4 & 5, Mayphill Industrial Estate, Battlesbridge, United Kingdom, SS11 7RJ |
Nature of control | : |
|
Mrs Sharon Topsfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4 & 5, Mayphill Industrial Estate, Battlesbridge, United Kingdom, SS11 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Officers | Appoint person secretary company with name date. | Download |
2019-04-10 | Officers | Termination secretary company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.