UKBizDB.co.uk

XL SCAFFOLDING LIMITED

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

This company is commonly known as Xl Scaffolding Limited. The company was founded 20 years ago and was given the registration number 05035434. The firm's registered office is in WHITTLESEY. You can find them at Unit 4 Benwick Road Industrial Estate, Station Road, Whittlesey, Cambridgeshire. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:XL SCAFFOLDING LIMITED
Company Number:05035434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2004
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Unit 4 Benwick Road Industrial Estate, Station Road, Whittlesey, Cambridgeshire, United Kingdom, PE7 2HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6XU

Secretary05 February 2004Active
Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6XU

Director05 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 February 2004Active
Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6XU

Director22 November 2021Active
4 The Byres, Whittlesey, Peterborough, PE7 1JJ

Director05 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 February 2004Active

People with Significant Control

Joseph Holdings (Peterborough) Limited
Notified on:23 September 2021
Status:Active
Country of residence:England
Address:4 Cyrus Way, Hampton, Peterborough, England, PE7 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dale Joseph Somers
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Francis Lawrence Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Benwick Road Industrial Estate, Station Road, Whittlesey, United Kingdom, PE7 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Accounts

Change account reference date company previous extended.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person secretary company with change date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Capital

Capital name of class of shares.

Download
2022-02-01Address

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

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person secretary company with change date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.