Company number 06733241
Status Active
Incorporation Date 24 October 2008
Company Type Private Limited Company
Address UNIT 6 FARNWORTH PARK INDUSTRIAL ESTATE, FARNWORTH, BOLTON, LANCASHIRE, BL4 7BY
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection, 59113 - Television programme production activities
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of FILM SCAFFOLDING SERVICES LIMITED are www.filmscaffoldingservices.co.uk, and www.film-scaffolding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Film Scaffolding Services Limited is a Private Limited Company.
The company registration number is 06733241. Film Scaffolding Services Limited has been working since 24 October 2008.
The present status of the company is Active. The registered address of Film Scaffolding Services Limited is Unit 6 Farnworth Park Industrial Estate Farnworth Bolton Lancashire Bl4 7by. . BERRY, Andrea Michelle is a Secretary of the company. BERRY, David is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Scaffold erection".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Berry
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
FILM SCAFFOLDING SERVICES LIMITED Events
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 14 more events
03 Nov 2008
Secretary appointed mrs andrea michelle berry
03 Nov 2008
Ad 03/11/08\gbp si 99@1=99\gbp ic 1/100\
03 Nov 2008
Accounting reference date shortened from 31/10/2009 to 31/03/2009
27 Oct 2008
Appointment terminated director graham stephens
24 Oct 2008
Incorporation