Company number 03881100
Status Active
Incorporation Date 22 November 1999
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
GBP 1,000
. The most likely internet sites of D & P SCAFFOLDING LIMITED are www.dpscaffolding.co.uk, and www.d-p-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. D P Scaffolding Limited is a Private Limited Company.
The company registration number is 03881100. D P Scaffolding Limited has been working since 22 November 1999.
The present status of the company is Active. The registered address of D P Scaffolding Limited is 47 Butt Road Colchester Essex Co3 3bz. . HOLMES, Philip James is a Director of the company. HUGHES, Dean Anthony is a Director of the company. Secretary S L SECRETARIAT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Secretary
S L SECRETARIAT LIMITED
Resigned: 06 April 2008
Appointed Date: 22 November 1999
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 1999
Appointed Date: 22 November 1999
Persons With Significant Control
Mr Dean Anthony Hughes
Notified on: 22 November 2016
57 years old
Nature of control: Ownership of shares – 75% or more
D & P SCAFFOLDING LIMITED Events
14 Dec 2016
Confirmation statement made on 22 November 2016 with updates
24 May 2016
Total exemption small company accounts made up to 29 February 2016
08 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Nov 2015
Director's details changed for Mr Dean Anthony Hughes on 18 November 2015
...
... and 41 more events
29 Nov 2000
Return made up to 22/11/00; full list of members
05 Sep 2000
Accounting reference date extended from 30/11/00 to 31/03/01
21 Jun 2000
Particulars of mortgage/charge
26 Nov 1999
Secretary resigned
22 Nov 1999
Incorporation