Warning: file_put_contents(c/a0f8287821eca60950a35a605f1889ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/250bc54a5d1f78cf273423fc8ebaa471.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Vertigo Scaffold Skegness Ltd, PE21 6NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VERTIGO SCAFFOLD SKEGNESS LTD

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

This company is commonly known as Vertigo Scaffold Skegness Ltd. The company was founded 8 years ago and was given the registration number 10078888. The firm's registered office is in BOSTON. You can find them at The Old Vicarage, Church Close, Boston, Lincolnshire. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:VERTIGO SCAFFOLD SKEGNESS LTD
Company Number:10078888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:The Old Vicarage, Church Close, Boston, Lincolnshire, United Kingdom, PE21 6NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Church Close, Boston, United Kingdom, PE21 6NA

Director14 April 2023Active
The Old Vicarage, Church Close, Boston, United Kingdom, PE21 6NA

Director22 March 2016Active
1, Harrow Road, Skegness, England, PE25 1GH

Director01 April 2017Active
94, Grosvenor Road, Skegness, England, PE25 2DG

Director03 December 2020Active

People with Significant Control

Mrs Sarah Collier
Notified on:01 March 2019
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:9, Wilford Grove, Skegness, England, PE25 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Laurence Parker
Notified on:01 April 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:The Old Vicarage, Church Close, Boston, England, PE21 6NA
Nature of control:
  • Significant influence or control
Mr Jason Collier
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:3, St. Marys Close, Skegness, England, PE24 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jamie Ryan Haigh
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Opal House, Shardeloes Road, Skegness, England, PE25 3AA
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 (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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-20Address

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

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Change of name

Certificate change of name company.

Download
2023-03-22Change of name

Change of name notice.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.