SCAFFOLDING (GREAT BRITAIN) LIMITED
Overview
Company Name | SCAFFOLDING (GREAT BRITAIN) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00638260 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCAFFOLDING (GREAT BRITAIN) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCAFFOLDING (GREAT BRITAIN) LIMITED located?
Registered Office Address | Carlton House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCAFFOLDING (GREAT BRITAIN) LIMITED?
Company Name | From | Until |
---|---|---|
SGB SHUTTERING LIMITED | Sep 29, 1959 | Sep 29, 1959 |
What are the latest accounts for SCAFFOLDING (GREAT BRITAIN) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SCAFFOLDING (GREAT BRITAIN) LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for SCAFFOLDING (GREAT BRITAIN) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2024
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Termination of appointment of Stephen Richard Cooper as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||
Termination of appointment of Christophe Nicolas Reitemeier as a director on Feb 22, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Shaima Zaman as a director on Feb 22, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on Jan 06, 2022 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Christopher Claude Lashmer Whistler as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christophe Nicolas Reitemeier as a director on Nov 06, 2020 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||||||
Change of details for Sgb Holdings Limited as a person with significant control on Feb 28, 2020 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Sgb Holdings Limited as a person with significant control on Jan 29, 2020 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Christopher Claude Lashmer Whistler as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of SCAFFOLDING (GREAT BRITAIN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Graham Richard | Secretary | Regent Park 299 Kingston Road KT22 7SG Leatherhead Carlton House Surrey England | 196406650001 | |||||||
ZAMAN, Shaima | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Carlton House Surrey England | England | British | International Tax Director | 294695010001 | ||||
FORSYTHE, Andrew | Secretary | Pine Lodge 2b Coral Close LE10 2HB Burbage Hinckley Leicestershire | British | 104718290001 | ||||||
GOULDING, Graham Thomas | Secretary | 126 Auckland Road SE19 2RP London | United Kingdom | Vice President & Treasurer | 1671380002 | |||||
MACDONALD, Janet Ann | Secretary | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | British | 90261040005 | ||||||
NAPIER, Graham Charles | Secretary | The Brambles 273 Hayes Lane CR8 5EJ Kenley Surrey | British | 33074710001 | ||||||
RICHARDSON, Elaine | Secretary | The Willows Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 36633090001 | ||||||
SCULL, Andrew James | Secretary | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | Lawyer | 53961740001 | |||||
MOWLEM SECRETARIAT LIMITED | Secretary | White Lion Court Swan Street TW7 6RN Isleworth Middlesex | 33743910001 | |||||||
BURNS, Roderick | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | England | British | Accountant & Finance Director | 137501020001 | ||||
BUTLER, Geoffrey Doy Hopson | Director | Home Green Heath House Road Worplesdon Hill GU22 0QU Woking Surrey | England | British | Director | 72512170001 | ||||
COOPER, Stephen Richard | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Carlton House Surrey England | England | British | Accountant | 187519490001 | ||||
HOAD, Martin Roger Gregory | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | Director International Treasury | 156364900001 | ||||
MACDONALD, Alexander James | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | Chartered Accountant | 156375760002 | ||||
MANSELL, Kenneth Leslie | Director | Caramba Ashdown Place RH18 5LP Forest Row East Sussex | British | Company Director | 662190002 | |||||
NAPIER, Graham Charles | Director | The Brambles 273 Hayes Lane CR8 5EJ Kenley Surrey | British | Company Director | 33074710001 | |||||
O'KELLY, Paul Brian | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | United Kingdom | British | Company Director | 184075280001 | ||||
REITEMEIER, Christophe Nicolas | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Carlton House Surrey England | England | French | Finance Director | 250885660001 | ||||
SCULL, Andrew James | Director | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | Lawyer | 53961740001 | |||||
SWEENEY, John Joseph | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | Luxembourg | British | International Tax Director | 156579620001 | ||||
WHISTLER, Christopher Claude Lashmer | Director | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | England | British | Accountant | 72156580001 | ||||
YAPP, Stephen | Director | 4 The Tovells Off School Lane Ufford IP13 6HF Woodbridge Suffolk | England | British | Director | 42686850001 | ||||
MOWLEM SECRETARIAT LIMITED | Director | White Lion Court Swan Street TW7 6RN Isleworth Middlesex | 33743910001 |
Who are the persons with significant control of SCAFFOLDING (GREAT BRITAIN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Christopher Claude Lashmer Whistler | Apr 06, 2016 | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Richard Cooper | Apr 06, 2016 | Harsco House Regent Park 299 Kingston Road KT22 7SG Leatherhead Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Sgb Holdings Limited | Apr 06, 2016 | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0