WBM SCAFFOLDING LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 3EN

Company number 06811680
Status Active
Incorporation Date 6 February 2009
Company Type Private Limited Company
Address 117 DARTFORD ROAD, DARTFORD, KENT, DA1 3EN
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 27 February 2016; Registration of charge 068116800009, created on 6 December 2016. The most likely internet sites of WBM SCAFFOLDING LIMITED are www.wbmscaffolding.co.uk, and www.wbm-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Wbm Scaffolding Limited is a Private Limited Company. The company registration number is 06811680. Wbm Scaffolding Limited has been working since 06 February 2009. The present status of the company is Active. The registered address of Wbm Scaffolding Limited is 117 Dartford Road Dartford Kent Da1 3en. . BROWN, Westley is a Secretary of the company. BROWN, Westley George is a Director of the company. DRAGE, Julian is a Director of the company. Director BROWN, Westley George has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
BROWN, Westley
Appointed Date: 06 February 2009

Director
BROWN, Westley George
Appointed Date: 13 December 2010
47 years old

Director
DRAGE, Julian
Appointed Date: 11 February 2010
51 years old

Resigned Directors

Director
BROWN, Westley George
Resigned: 11 February 2010
Appointed Date: 06 February 2009
47 years old

Persons With Significant Control

Mr Westley George Brown
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Drage
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WBM SCAFFOLDING LIMITED Events

06 Mar 2017
Confirmation statement made on 6 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 27 February 2016
09 Dec 2016
Registration of charge 068116800009, created on 6 December 2016
29 Nov 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
18 Oct 2016
Registered office address changed from Unit 1 Home Farm Hythe Road Ashford Kent TN25 6SP to 117 Dartford Road Dartford Kent DA1 3EN on 18 October 2016
...
... and 36 more events
05 Mar 2010
Secretary's details changed for Westley Brown on 1 October 2009
05 Mar 2010
Appointment of Mr Julian Drage as a director
05 Mar 2010
Director's details changed for Westley George Brown on 1 October 2009
03 Oct 2009
Particulars of a mortgage or charge / charge no: 1
06 Feb 2009
Incorporation

WBM SCAFFOLDING LIMITED Charges

6 December 2016
Charge code 0681 1680 0009
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
20 September 2016
Charge code 0681 1680 0008
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
11 February 2016
Charge code 0681 1680 0007
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: J.S.M. Finance Limited
Description: 1. as security for the payment of the secured monies, the…
15 September 2015
Charge code 0681 1680 0006
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: J.S.M. Finance Limited
Description: 1. as security for the payment of the secured monies, the…
8 July 2014
Charge code 0681 1680 0005
Delivered: 14 July 2014
Status: Satisfied on 15 January 2016
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
7 September 2012
All asset debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Regency Factors Invoice Finance Limited
Description: Car audi serial no. WAUZZZ8P75A050119, lorry iveco serial…
26 January 2012
Debenture
Delivered: 1 February 2012
Status: Satisfied on 17 June 2014
Persons entitled: Easy Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 December 2011
Debenture
Delivered: 17 December 2011
Status: Satisfied on 11 February 2012
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 September 2009
All assets debenture
Delivered: 3 October 2009
Status: Satisfied on 26 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…