UKBizDB.co.uk

SHORE SCAFFOLDING LIMITED

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

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.

Company Information

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:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Unit 4 & 5, Mayphil Industrial Estate, Battlesbridge, Essex, SS11 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 & 5, Mayphill Industrial Estate, Battlesbridge, United Kingdom, SS11 7RJ

Secretary01 April 2019Active
Unit 4 & 5, Mayphill Industrial Estate, Battlesbridge, United Kingdom, SS11 7RJ

Director23 January 2019Active
Unit 4 & 5, Mayphill Industrial Estate, Battlesbridge, United Kingdom, SS11 7RJ

Director23 January 2019Active
Unit 4 & 5, Mayphil Industrial Estate, Battlesbridge, SS11 7RJ

Secretary22 February 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 February 1999Active
Unit 4 & 5, Mayphil Industrial Estate, Battlesbridge, SS11 7RJ

Director22 February 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 February 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Address

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

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Officers

Appoint person secretary company with name date.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.