UKBizDB.co.uk

T.A.S. SCAFFOLDING LIMITED

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

This company is commonly known as T.a.s. Scaffolding Limited. The company was founded 21 years ago and was given the registration number 04778923. The firm's registered office is in WOKING. You can find them at Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:T.A.S. SCAFFOLDING LIMITED
Company Number:04778923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, United Kingdom, GU21 2EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, United Kingdom, GU21 2EP

Secretary12 June 2003Active
Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, United Kingdom, GU21 2EP

Director19 November 2008Active
43 Summerlands, Cranleigh, United Kingdom, GU6 7BP

Director01 March 2022Active
Unit 4d, Lansbury Business Estate, 102 Lower Guildford Road, Knaphill, Woking, United Kingdom, GU21 2EP

Director12 June 2003Active
43, Summerlands, Cranleigh, England, GU6 7BP

Director31 December 2016Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary28 May 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director28 May 2003Active

People with Significant Control

Mr Timothy Andrew Stevens
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:39 Chobham Road, Woking, United Kingdom, GU21 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tina Kathleen Stevens
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:39 Chobham Road, Woking, United Kingdom, GU21 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lewis Timothy Stevens
Notified on:06 April 2016
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:39 Chobham Road, Woking, United Kingdom, GU21 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Officers

Appoint person director company with name date.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.