CENTRAL SCAFFOLDING (ROTHERHAM) LIMITED

38 Rotherham Road 38 Rotherham Road, Rotherham, S62 6EA, England
StatusACTIVE
Company No.09689377
CategoryPrivate Limited Company
Incorporated16 Jul 2015
Age8 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

CENTRAL SCAFFOLDING (ROTHERHAM) LIMITED is an active private limited company with number 09689377. It was incorporated 8 years, 10 months, 17 days ago, on 16 July 2015. The company address is 38 Rotherham Road 38 Rotherham Road, Rotherham, S62 6EA, England.



Company Fillings

Confirmation statement with updates

Date: 30 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Andrew Smith

Notification date: 2024-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-01

Psc name: Dale Rodney Mortimer

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-01

Psc name: Stephen Gary Kimpton

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-01

Psc name: Yec Asset Management Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 22 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-22

Psc name: Mr Steven Eckhart

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2022

Action Date: 22 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Yec Asset Management Ltd

Notification date: 2022-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2022

Action Date: 22 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-22

Psc name: Luke Andrew Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2022

Action Date: 22 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dale Rodney Mortimer

Cessation date: 2022-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2022

Action Date: 22 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Gary Kimpton

Cessation date: 2022-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Andrew Smith

Change date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-03

Capital : 400 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Andrew Smith

Appointment date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-03

Officer name: Mr Stephen Gary Kimpton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Eckhardt

Appointment date: 2016-11-03

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

New address: 38 Rotherham Road Parkgate Rotherham S62 6EA

Change date: 2016-10-13

Old address: 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE ITC LIMITED

248 CHURCH LANE,LONDON,NW9 8SL

Number:10889011
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 291/3 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08855007
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EWHURST CONTRACTS LTD

4 EWHURST AVENUE,MANCHESTER,M27 0FE

Number:11556069
Status:ACTIVE
Category:Private Limited Company

PREMIER STAFF LTD

1 EASTGATE,LOUTH,LN11 9NB

Number:07412692
Status:ACTIVE
Category:Private Limited Company

QUADRATICA TRAINING LIMITED

EUROPARC INNOVATION CENTRE,GRIMSBY,DN37 9TT

Number:05647568
Status:ACTIVE
Category:Private Limited Company

STAR CARS EXETER LTD

32 LORAM WAY,EXETER,EX2 8GG

Number:11650376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source