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.
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 | : |
|
Registered Address | : | 7 & 8 Church Street, Wimborne, Dorset, England, BH21 1JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Bond Avenue, West Moors, Ferndown, England, BH22 0LJ | Director | 01 June 2015 | Active |
6th Floor Dean Park House, Dean Park Crescent, Bournemouth, United Kingdom, BH1 1HP | Director | 05 August 2014 | Active |
Olands House, Milverton, Taunton, England, TA4 1JP | Director | 05 August 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Address | Change registered office address company with date old address new address. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Officers | Appoint person director company with name date. | Download |
2015-10-15 | Address | Change registered office address company with date old address new address. | Download |
2015-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.