• UK
  • 48.3 SCAFFOLD DESIGN LIMITED - 5th Floor, Kingsgate, 62 High Street, Redhill, Surrey, United Kingdom

Company Information

Company registration number
07528230
Company Status
LIVE
Country
United Kingdom
Registered Address
5th Floor, Kingsgate
62 High Street
Redhill
Surrey
RH1 1SG
England
5th Floor, Kingsgate, 62 High Street, Redhill, Surrey, RH1 1SG, England UK

Management

Managing Directors
BEAUMONT, Benjamyn Martyn
DEMPSEY, Gavin
JAHANSHAHI, Abouzar
TICE, Roger James

Company Details

Type of Business
ltd
Incorporated
2011-02-14
Age Of Company
2011-02-14 13 years
SIC/NACE
74100

Ownership

Beneficial Owners
Mr Benjamin Beaumont
Mrs Anna Beaumont
Richter Associates (Redhill) Limited
-
-

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2021-11-30
Last Date: 2020-02-29
Last Return Made Up To:
2013-02-14
Annual Return
Due Date: 2021-05-29
Last Date: 2020-05-15

48.3 SCAFFOLD DESIGN LIMITED Company Description

48.3 SCAFFOLD DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no 07528230. Its current trading status is "live". It was registered 2011-02-14. It has declared SIC or NACE codes as "74100". It has 4 directors The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2013-02-14.It can be contacted at 5Th Floor, Kingsgate .
More information

Get 48.3 SCAFFOLD DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: 48.3 Scaffold Design Limited - 5th Floor, Kingsgate, 62 High Street, Redhill, Surrey, United Kingdom

2011-02-14 13 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for 48.3 SCAFFOLD DESIGN LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • termination-director-company-with-name-termination-date (2020-07-06) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-03-13) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-03-30) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-05-15) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-04-01) - AA

    Add to Cart
     
  • resolution (2019-07-18) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-02-20) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-07-03) - PSC02

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-07-03) - PSC07

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-02-19) - PSC07

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-07-04) - AP01

    Add to Cart
     
  • capital-name-of-class-of-shares (2019-07-16) - SH08

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-05-21) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-07-24) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-03-21) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-02-22) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-02-21) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2017-08-22) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-14) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-12) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-09-21) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-04-07) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-18) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-06-18) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-07-11) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-03-04) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-03-15) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-03-15) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-11-26) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-06-19) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-09-07) - AA

    Add to Cart
     
  • capital-allotment-shares (2012-03-01) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01

    Add to Cart
     
  • capital-allotment-shares (2012-02-29) - SH01

    Add to Cart
     
  • capital-allotment-shares (2011-09-14) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-09-14) - AP01

    Add to Cart
     
  • incorporation-company (2011-02-14) - NEWINC

    Add to Cart
     

expand_less