This company is commonly known as Virgin Scaffolding Contractors Limited. The company was founded 9 years ago and was given the registration number 09066455. The firm's registered office is in WICKFORD. You can find them at 92 Friern Gardens, , Wickford, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | VIRGIN SCAFFOLDING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 09066455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2014 |
End of financial year | : | 30 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Friern Gardens, Wickford, England, SS12 0HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9 Swanvale Industrial Estate, Colchester Road, Witham, United Kingdom, CM8 3DH | Director | 30 March 2016 | Active |
17-18 Penhaligan Court, Guithavon Street, Witham, England, CM8 1BQ | Director | 02 June 2014 | Active |
92, Friern Gardens, Wickford, England, SS12 0HD | Director | 01 June 2020 | Active |
92, Friern Gardens, Wickford, England, SS12 0HD | Director | 02 June 2014 | Active |
Ms Hannah Louise Carter | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 92, Friern Gardens, Wickford, England, SS12 0HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-16 | Gazette | Gazette notice compulsory. | Download |
2022-03-01 | Gazette | Gazette filings brought up to date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Officers | Termination director company with name termination date. | Download |
2016-09-07 | Address | Change registered office address company with date old address new address. | Download |
2016-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.