UKBizDB.co.uk

WIMBORNE SCAFFOLDING LIMITED

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

This company is commonly known as Wimborne Scaffolding Limited. The company was founded 9 years ago and was given the registration number 09162663. The firm's registered office is in WIMBORNE. You can find them at 7 & 8 Church Street, , Wimborne, Dorset. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:WIMBORNE SCAFFOLDING LIMITED
Company Number:09162663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:7 & 8 Church Street, Wimborne, Dorset, England, BH21 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Bond Avenue, West Moors, Ferndown, England, BH22 0LJ

Director01 June 2015Active
6th Floor Dean Park House, Dean Park Crescent, Bournemouth, United Kingdom, BH1 1HP

Director05 August 2014Active
Olands House, Milverton, Taunton, England, TA4 1JP

Director05 August 2014Active

People with Significant Control

Ms Alexandra Braithwaite
Notified on:19 March 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:27 Bond Avenue, West Moors, Ferndown, United Kingdom, BH22 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam John Wilding
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Olands House, Milverton, Taunton, England, TA4 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Hector Stothard
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:27 Bond Avenue, West Moors, Ferndown, England, BH22 0LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Address

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

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Officers

Appoint person director company with name date.

Download
2015-10-15Address

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

Download
2015-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.