ANGLIAN SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06244301

Incorporation date

11/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Squirrel Lane, Northampton NN5 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2007)
dot icon06/01/2022
Registered office address changed from 39 Somerset Drive Duston Northampton Northamptonshire NN5 6FA United Kingdom to 4 Squirrel Lane Northampton NN5 6JH on 2022-01-06
dot icon04/01/2022
First Gazette notice for voluntary strike-off
dot icon30/12/2021
Voluntary strike-off action has been suspended
dot icon21/12/2021
Application to strike the company off the register
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon31/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon05/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/02/2019
Change of details for Mr Wayne Ashley Bates as a person with significant control on 2019-02-13
dot icon13/02/2019
Director's details changed for Mr Wayne Ashley Bates on 2019-02-13
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon02/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/11/2016
Registered office address changed from 39 Someret Drive Duston Northampton Northamptonshire NN5 6FA England to 39 Somerset Drive Duston Northampton Northamptonshire NN5 6FA on 2016-11-15
dot icon01/11/2016
Registered office address changed from Sovereign House 15 Towcester Road Old Stratford Milton Keynes Buckinghamshire MK12 6AN United Kingdom to 39 Someret Drive Duston Northampton Northamptonshire NN5 6FA on 2016-11-01
dot icon17/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/05/2016
Registered office address changed from 7 Black Cat Street Northampton Northamptonshire NN5 4EF to Sovereign House 15 Towcester Road Old Stratford Milton Keynes Buckinghamshire MK12 6AN on 2016-05-31
dot icon27/02/2016
Previous accounting period extended from 2015-05-31 to 2015-08-31
dot icon07/07/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon13/06/2014
Appointment of Mr Lee Michael Heffron as a director
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/07/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/06/2012
Compulsory strike-off action has been discontinued
dot icon02/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon06/08/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon26/06/2010
Director's details changed for Mr Wayne Ashley Bates on 2010-05-11
dot icon18/03/2010
Annual return made up to 2009-05-11 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Wayne Ashley Bates on 2009-05-31
dot icon18/03/2010
Registered office address changed from 21 Buchanan Close, Sandringham Gardens Northampton NN4 8RA on 2010-03-18
dot icon18/03/2010
Director's details changed for Wayne Ashley Bates on 2009-05-31
dot icon03/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon03/03/2010
Total exemption full accounts made up to 2008-05-31
dot icon09/12/2008
Secretary appointed mr wayne ashley bates
dot icon09/12/2008
Appointment terminated director lee heffron
dot icon09/12/2008
Appointment terminated secretary lee heffron
dot icon09/12/2008
Return made up to 11/05/08; full list of members
dot icon26/06/2007
New director appointed
dot icon12/06/2007
New secretary appointed;new director appointed
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Director resigned
dot icon11/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
08/06/2021
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
dot iconNext due on
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/05/2007 - 15/05/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
11/05/2007 - 15/05/2007
41295
Bates, Wayne Ashley
Director
25/05/2007 - Present
-
Heffron, Lee Michael
Secretary
25/05/2007 - 27/10/2008
-
Heffron, Lee Michael
Director
25/05/2007 - 27/10/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGLIAN SCAFFOLDING LIMITED

ANGLIAN SCAFFOLDING LIMITED is an(a) Active company incorporated on 11/05/2007 with the registered office located at 4 Squirrel Lane, Northampton NN5 6JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN SCAFFOLDING LIMITED?

toggle

ANGLIAN SCAFFOLDING LIMITED is currently Active. It was registered on 11/05/2007 .

Where is ANGLIAN SCAFFOLDING LIMITED located?

toggle

ANGLIAN SCAFFOLDING LIMITED is registered at 4 Squirrel Lane, Northampton NN5 6JH.

What does ANGLIAN SCAFFOLDING LIMITED do?

toggle

ANGLIAN SCAFFOLDING LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for ANGLIAN SCAFFOLDING LIMITED?

toggle

The latest filing was on 06/01/2022: Registered office address changed from 39 Somerset Drive Duston Northampton Northamptonshire NN5 6FA United Kingdom to 4 Squirrel Lane Northampton NN5 6JH on 2022-01-06.