UKBizDB.co.uk

WEIR SCAFFOLDING LIMITED

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

This company is commonly known as Weir Scaffolding Limited. The company was founded 19 years ago and was given the registration number 05364203. The firm's registered office is in HOLMFIRTH. You can find them at Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:WEIR SCAFFOLDING LIMITED
Company Number:05364203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Offices, Riverside Mills,, Saddleworth Road,, Elland, HX5 0RY

Director31 March 2022Active
25 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Secretary12 March 2012Active
10 Calder Terrace, Mytholmroyd, Hebden Bridge, HX7 5AA

Secretary14 February 2005Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary14 February 2005Active
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director31 March 2022Active
25 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director14 December 2010Active
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director14 February 2005Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director14 February 2005Active

People with Significant Control

Miss Josephine Gabrielle Jones
Notified on:31 March 2022
Status:Active
Date of birth:February 1992
Nationality:British
Address:Ground Floor Offices, Riverside Mills,, Saddleworth Road,, Elland, HX5 0RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Adrian Jones
Notified on:14 February 2017
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Dipford House, Queens Square, Huddersfield Road, Holmfirth, England, HD9 6QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-26Address

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

Download
2022-10-28Address

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

Download
2022-10-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-08-24Accounts

Change account reference date company previous shortened.

Download
2022-06-22Change of name

Certificate change of name company.

Download
2022-05-27Accounts

Change account reference date company previous shortened.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Address

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

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.