UKBizDB.co.uk

TILBURY SCAFFOLDING LIMITED

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

This company is commonly known as Tilbury Scaffolding Limited. The company was founded 10 years ago and was given the registration number 08949740. The firm's registered office is in LONDON. You can find them at Westrick House 64b Aldermans Hill, Palmers Green, London, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:TILBURY SCAFFOLDING LIMITED
Company Number:08949740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Westrick House 64b Aldermans Hill, Palmers Green, London, United Kingdom, N13 4PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westrick House, 64b Aldermans Hill, Palmers Green, London, United Kingdom, N13 4PP

Director20 March 2014Active
Westrick House, 64b Aldermans Hill, Palmers Green, London, England, N13 4PP

Director01 April 2019Active
Unit 2, 6 Lodge Drive, Palmers Green, London, England, N13 5LB

Director07 September 2015Active

People with Significant Control

Tilbury Riverside Group Limited
Notified on:15 June 2023
Status:Active
Country of residence:England
Address:London International Cruise Terminal Car Park, Ferry Road, Tilbury, England, RM18 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Royden Davis
Notified on:01 April 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Westrick House, 64b Aldermans Hill, London, England, N13 4PP
Nature of control:
  • Significant influence or control
Mr Daniel George Lewis
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Westrick House, 64b Aldermans Hill, London, England, N13 4PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Liam Aslett
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Westrick House, 64b Aldermans Hill, London, England, N13 4PP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-06-28Incorporation

Memorandum articles.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-28Capital

Capital name of class of shares.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Address

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

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Address

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

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Capital

Capital return purchase own shares.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.