UKBizDB.co.uk

TUBES SCAFFOLDING LIMITED

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

This company is commonly known as Tubes Scaffolding Limited. The company was founded 29 years ago and was given the registration number 02944181. The firm's registered office is in BUNGAY. You can find them at Unit 1, Old Harleston Road, Earsham, Bungay, Suffolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TUBES SCAFFOLDING LIMITED
Company Number:02944181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 1, Old Harleston Road, Earsham, Bungay, Suffolk, NR35 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Old Harleston Road, Earsham, Bungay, NR35 2AG

Secretary01 May 2003Active
Unit 1, Old Harleston Road, Earsham, Bungay, England, NR35 2AG

Director07 September 2017Active
19 Willow Walk, Harleston, IP20 9DY

Director30 June 1994Active
Unit 1, Old Harleston Road, Earsham, Bungay, NR35 2AG

Director06 April 2012Active
Unit 1, Old Harleston Road, Earsham, Bungay, NR35 2AG

Director01 January 2012Active
Unit 1, Old Harleston Road, Earsham, Bungay, NR35 2AG

Director06 April 2012Active
Unit 1, Old Harleston Road, Earsham, Bungay, NR35 2AG

Director06 April 2012Active
Unit 1, Old Harleston Road, Earsham, Bungay, NR35 2AG

Director06 April 2012Active
Waveney Lodge Falcon Lane, Ditchingham, Bungay, NR35 2JG

Secretary30 June 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 June 1994Active
158 Yarmouth Road, Broome, Bungay, NR35 2NZ

Director30 June 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 June 1994Active

People with Significant Control

Mr David Leslie Farman
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:19, Willow Walk, Harleston, England, IP20 9DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (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
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Change person director company with change date.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Resolution

Resolution.

Download
2017-09-22Capital

Capital allotment shares.

Download
2017-09-08Officers

Appoint person director company with name date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with no updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.