UKBizDB.co.uk

SILVERCREST SCAFFOLDING LTD

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

This company is commonly known as Silvercrest Scaffolding Ltd. The company was founded 12 years ago and was given the registration number 07991065. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 534 London Road, , Westcliff-on-sea, Essex. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:SILVERCREST SCAFFOLDING LTD
Company Number:07991065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:534 London Road, Westcliff-on-sea, Essex, SS0 9HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, England, EN2 8AS

Director15 March 2012Active
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, England, EN2 8AS

Director12 August 2021Active
534, London Road, Westcliff-On-Sea, SS0 9HS

Director25 August 2017Active
17, Sheepcotes Lane, Southminster, United Kingdom, CM0 7AF

Director12 June 2012Active
Silver Rose, Unit 21 East Lodge Village, East Lodge Lane, Enfield, England, EN2 8AS

Director12 August 2021Active
24, Kings Cross, Southminster, Essex, United Kingdom, CM0 7ER

Director15 March 2012Active

People with Significant Control

Mr Sean Joseph Mcdonagh
Notified on:12 August 2021
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Silver Rose, Unit 21 East Lodge Village, Enfield, England, EN2 8AS
Nature of control:
  • Significant influence or control
Mr Grant Alexander Payne
Notified on:12 August 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Silver Rose, Unit 21 East Lodge Village, Enfield, England, EN2 8AS
Nature of control:
  • Significant influence or control
Mr Danny Bovill
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Silver Rose, Unit 21 East Lodge Village, Enfield, England, EN2 8AS
Nature of control:
  • Significant influence or control

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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Change account reference date company previous shortened.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-04Accounts

Change account reference date company current shortened.

Download
2021-10-17Address

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

Download
2021-10-05Accounts

Change account reference date company previous shortened.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Accounts

Change account reference date company previous shortened.

Download
2019-10-07Accounts

Change account reference date company previous shortened.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.