PRO-SCAFF CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 05196646 |
Category | Private Limited Company |
Incorporated | 04 Aug 2004 |
Age | 19 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PRO-SCAFF CONTRACTS LIMITED is an active private limited company with number 05196646. It was incorporated 19 years, 10 months, 4 days ago, on 04 August 2004. The company address is Office 15 Bramley House 2a Office 15 Bramley House 2a, Long Eaton, NG10 3SX, Nottinghamshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Andrew Stewart
Change date: 2023-07-07
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Address
Type: AD01
Old address: C/O Optimise Accountants, Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom
Change date: 2023-07-07
New address: Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-25
Officer name: Mr Robert Andrew Stewart
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: AD01
New address: C/O Optimise Accountants, Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX
Old address: Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom
Change date: 2023-04-25
Documents
Change person director company with change date
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-25
Officer name: Mr Robert Andrew Stewart
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: AD01
New address: Bramley Road Long Eaton Nottinghamshire NG10 3SX
Change date: 2023-04-25
Old address: Irish Square St Asaph Denbighshire LL17 0RN
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2021
Action Date: 19 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051966460002
Charge creation date: 2021-10-19
Documents
Appoint person director company with name date
Date: 22 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Andrew Stewart
Appointment date: 2021-10-19
Documents
Termination director company with name termination date
Date: 22 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-19
Officer name: Dominic Brian Senger
Documents
Termination director company with name termination date
Date: 22 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Humphreys
Termination date: 2021-10-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2021
Action Date: 19 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051966460001
Charge creation date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 06 Oct 2021
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-08-01
Psc name: Pro-Scaff Limited
Documents
Cessation of a person with significant control
Date: 06 Oct 2021
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Humphreys
Cessation date: 2020-08-01
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 02 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-02
Officer name: Mr Dominic Brian Senger
Documents
Cessation of a person with significant control
Date: 06 Oct 2021
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-01
Psc name: Dominic Brian Senger
Documents
Termination director company with name termination date
Date: 06 Oct 2021
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: Dominic Brian Senger
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Termination secretary company with name termination date
Date: 24 Aug 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-01
Officer name: Michael Wynn Hughes
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Change to a person with significant control
Date: 30 Jul 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dominic Brian Senger
Change date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Change person director company with change date
Date: 04 Aug 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dominic Brian Senger
Change date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 18/08/05 from: irish square st asaph denbighshire LL17 0RN
Documents
Legacy
Date: 04 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 04/08/05 from: unit 32, llys edmund prys st asaph business park st asaph denbighshire LL17 0JA
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 12 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/06/05-20/06/05 £ si 10@1=10 £ ic 2/12
Documents
Some Companies
7 EASTGATE,BANSTEAD,SM7 1RN
Number: | 10148743 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 BENNETT SQUARE,EXETER,EX4 8AY
Number: | 11901706 |
Status: | ACTIVE |
Category: | Private Limited Company |
HL PROTECTION SERVICES LIMITED
73 DUKE STREET,CO DURHAM, DARLINGTON,DL3 7SD
Number: | 11937732 |
Status: | ACTIVE |
Category: | Private Limited Company |
44C ASKEW ROAD,LONDON,W12 9BH
Number: | 08096237 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE HOUSE,EPSOM,KT17 1HQ
Number: | 10837531 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 OLD MARKET STREET,AVON,BS2 0EZ
Number: | 03421939 |
Status: | ACTIVE |
Category: | Private Limited Company |