Warning: file_put_contents(c/fafdbba5ee9df20339d0615273d12f91.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
W & S Scaffold & Construction Ltd, CO15 4LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W & S SCAFFOLD & CONSTRUCTION LTD

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

This company is commonly known as W & S Scaffold & Construction Ltd. The company was founded 9 years ago and was given the registration number 09557347. The firm's registered office is in CLACTON-ON-SEA. You can find them at 1 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:W & S SCAFFOLD & CONSTRUCTION LTD
Company Number:09557347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 April 2015
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:1 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, England, CO15 4LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brunel Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4LU

Director14 September 2018Active
20-22 Broomfield House, Broomfield Road, Elmstead, Colchester, England, CO7 7FD

Director23 April 2015Active
1, Brunel Road, Gorse Lane Industrial Estate, Clacton On Sea, England, CO15 4LU

Director11 January 2018Active
20-22 Broomfield House, Broomfield Road, Elmstead, Colchester, England, CO7 7FD

Director23 April 2015Active

People with Significant Control

Mr Terry Fishlock
Notified on:14 September 2018
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:1 Brunel Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Louis William Mcdermott
Notified on:21 December 2017
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:1, Brunel Road, Clacton On Sea, England, CO15 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen John Thurston
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:20-22 Broomfield House, Broomfield Road, Colchester, England, CO7 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wayne Hurrell
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:20-22 Broomfield House, Broomfield Road, Colchester, England, CO7 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Insolvency

Liquidation compulsory winding up order.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-08-29Address

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

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-05-12Resolution

Resolution.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2017-05-06Gazette

Gazette filings brought up to date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.