UKBizDB.co.uk

ST ALBANS & HARPENDEN SCAFFOLDING LIMITED

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

This company is commonly known as St Albans & Harpenden Scaffolding Limited. The company was founded 8 years ago and was given the registration number 10097100. The firm's registered office is in WELLINGBOROUGH. You can find them at 10 Goldsmith Road, , Wellingborough, Northamptonshire. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:ST ALBANS & HARPENDEN SCAFFOLDING LIMITED
Company Number:10097100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:10 Goldsmith Road, Wellingborough, Northamptonshire, NN8 3RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
..., ..., ..., ...

Director01 November 2020Active
6, High Street, Wheathampstead, St. Albans, United Kingdom, AL4 8AA

Director01 October 2017Active
17, Milford Hill, Harpenden, United Kingdom, AL5 5BJ

Director01 April 2016Active

People with Significant Control

Mr Steven Matthew Powell
Notified on:01 November 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:The Holdings, Brocket Road, Welwyn Garden City, England, AL8 7TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Steven Powell
Notified on:01 October 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:6, High Street, St. Albans, United Kingdom, AL4 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Powell
Notified on:30 March 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:159, Cole Green Lane, Welwyn Garden City, England, AL7 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-03Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-12-06Address

Default companies house registered office address applied.

Download
2021-06-24Address

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

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Capital

Capital alter shares consolidation.

Download
2018-08-16Capital

Capital allotment shares.

Download
2018-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-30Accounts

Change account reference date company previous shortened.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-09Address

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

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.