Warning: file_put_contents(c/5a3504958c39dede03d656247f273552.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Thrift Scaffolding Limited, NE11 0HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THRIFT SCAFFOLDING LIMITED

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

This company is commonly known as Thrift Scaffolding Limited. The company was founded 11 years ago and was given the registration number 08536928. The firm's registered office is in GATESHEAD. You can find them at Unit 9 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THRIFT SCAFFOLDING LIMITED
Company Number:08536928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 9 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 31, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0HW

Director09 February 2023Active
Unit 9 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW

Director22 March 2022Active
80a, Beckett Close, Etherley Dene, Bishop Auckland, England, DL14 0SX

Director09 July 2013Active
80a, Beckett Close, Etherley Dene, Bishop Auckland, England, DL14 0SX

Director20 May 2013Active
11, Bircham Drive, Blaydon-On-Tyne, England, NE21 5LD

Director18 June 2013Active
19b, Front Street, Sacriston, Durham, England, DH7 6JS

Director22 March 2022Active

People with Significant Control

Mrs Linzi Cheon Fitzgerald
Notified on:09 February 2023
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Unit 31, Kingsway, Gateshead, England, NE11 0HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Hesse
Notified on:28 March 2022
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:19b, Front Street, Durham, England, DH7 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aljomark Caayon
Notified on:28 March 2022
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:19b, Front Street, Durham, England, DH7 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Brian Campbell
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:19b, Front Street, Durham, England, DH7 6JS
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-24Confirmation statement

Confirmation statement with updates.

Download
2024-05-24Capital

Capital allotment shares.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Address

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

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Change of name

Certificate change of name company.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Address

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

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.