Company number 06502221
Status Active
Incorporation Date 12 February 2008
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 12 WARWICK, STREET, COVENTRY, WEST MIDLANDS, CV5 6ET
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 100
. The most likely internet sites of G & R SCAFFOLDING LIMITED are www.grscaffolding.co.uk, and www.g-r-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. G R Scaffolding Limited is a Private Limited Company.
The company registration number is 06502221. G R Scaffolding Limited has been working since 12 February 2008.
The present status of the company is Active. The registered address of G R Scaffolding Limited is Sovereign House 12 Warwick Street Coventry West Midlands Cv5 6et. . MCFALL, Michelle Catherine is a Secretary of the company. MCFALL, Glen David is a Director of the company. Secretary MCFALL, Glen David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLLINS, William David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Scaffold erection".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 February 2008
Appointed Date: 12 February 2008
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 February 2008
Appointed Date: 12 February 2008
Persons With Significant Control
Mr Glen David Mcfall
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – 75% or more
G & R SCAFFOLDING LIMITED Events
20 Mar 2017
Confirmation statement made on 12 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
24 Mar 2016
Termination of appointment of Glen David Mcfall as a secretary on 8 May 2015
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 26 more events
20 Feb 2008
Director resigned
20 Feb 2008
Secretary resigned
20 Feb 2008
New director appointed
20 Feb 2008
New secretary appointed;new director appointed
12 Feb 2008
Incorporation
2 November 2015
Charge code 0650 2221 0004
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
19 October 2015
Charge code 0650 2221 0002
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
16 October 2015
Charge code 0650 2221 0003
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The black horse. Coventry road. Exhall. Coventry. CV7 9FU…
20 May 2011
Debenture
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…