MAJ SCAFFOLDING LTD

4 Midland Road, Scunthorpe, DN16 1DQ, North Lincolnshire, England
StatusACTIVE
Company No.12118685
CategoryPrivate Limited Company
Incorporated24 Jul 2019
Age4 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

MAJ SCAFFOLDING LTD is an active private limited company with number 12118685. It was incorporated 4 years, 11 months, 13 days ago, on 24 July 2019. The company address is 4 Midland Road, Scunthorpe, DN16 1DQ, North Lincolnshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

Old address: 27 Percy Drive Norby Thirsk YO7 1TL England

New address: 4 Midland Road Scunthorpe North Lincolnshire DN16 1DQ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 121186850003

Charge creation date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 121186850002

Charge creation date: 2019-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 121186850001

Charge creation date: 2019-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Wothers

Notification date: 2019-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dawn Walker

Notification date: 2019-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Marshall

Notification date: 2019-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Christopher Walker

Cessation date: 2019-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Louise Marshall

Cessation date: 2019-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Caroline Gouldthorpe

Cessation date: 2019-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Christopher Walker

Termination date: 2019-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Louise Marshall

Termination date: 2019-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Caroline Gouldthorpe

Termination date: 2019-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Wothers

Appointment date: 2019-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Marshall

Appointment date: 2019-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Walker

Appointment date: 2019-08-12

Documents

View document PDF

Incorporation company

Date: 24 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D. WEINMAN & CO. LIMITED

168 TERREGLES AVENUE,GLASGOW,G41 4RR

Number:SC490897
Status:ACTIVE
Category:Private Limited Company

ARCHIVE BUSINESS CENTRE LIMITED

ASTON WAY,LEYLAND,PR26 7UX

Number:02648106
Status:ACTIVE
Category:Private Limited Company

CREATION PROPERTY PARTNERS LTD

13 GREYFORD CLOSE,LEATHERHEAD,KT22 8DS

Number:11819976
Status:ACTIVE
Category:Private Limited Company

ERNESTO AUTOMOTIVE LTD

124 VICTORIA ROAD,ROMFORD,RM1 2NX

Number:11243537
Status:ACTIVE
Category:Private Limited Company

SHEN-KEMI LTD

223 REGENT STREET,,LONDON,W1B 2QD

Number:07937048
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TANITH LTD

C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT

Number:08793902
Status:ACTIVE
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