Company number 04100970
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address ROCK HOUSE, BELFIELD STREET, ILKESTON, DERBYSHIRE, DE7 8DU
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Jason Dean Brooks as a director on 1 January 2017; Confirmation statement made on 2 November 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SAFE ACCESS SCAFFOLDING (MIDLANDS) LIMITED are www.safeaccessscaffoldingmidlands.co.uk, and www.safe-access-scaffolding-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Safe Access Scaffolding Midlands Limited is a Private Limited Company.
The company registration number is 04100970. Safe Access Scaffolding Midlands Limited has been working since 02 November 2000.
The present status of the company is Active. The registered address of Safe Access Scaffolding Midlands Limited is Rock House Belfield Street Ilkeston Derbyshire De7 8du. . FLETCHER, James Anthony is a Secretary of the company. BROOKS, Jason Dean is a Director of the company. FURBY, Raymond Alan is a Director of the company. Secretary FLETCHER, Amy Kate has been resigned. Secretary FLETCHER, Keith has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FLETCHER, Daniel has been resigned. Director FURBY, Raymond Alan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000
Director
FLETCHER, Daniel
Resigned: 12 April 2012
Appointed Date: 02 November 2000
50 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000
Persons With Significant Control
Nra Roofing & Flooring Services Limited
Notified on: 2 November 2016
Nature of control: Ownership of shares – 75% or more
SAFE ACCESS SCAFFOLDING (MIDLANDS) LIMITED Events
05 Jan 2017
Appointment of Mr Jason Dean Brooks as a director on 1 January 2017
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
27 Sep 2016
Accounts for a small company made up to 31 December 2015
16 Dec 2015
Appointment of Mr James Anthony Fletcher as a secretary on 2 December 2015
15 Dec 2015
Termination of appointment of Keith Fletcher as a secretary on 2 December 2015
...
... and 55 more events
13 Nov 2000
Director resigned
13 Nov 2000
Registered office changed on 13/11/00 from: 12 york place leeds west yorkshire LS1 2DS
13 Nov 2000
New director appointed
13 Nov 2000
New secretary appointed
02 Nov 2000
Incorporation
7 April 2014
Charge code 0410 0970 0003
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 February 2013
Debenture
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
13 December 2000
Debenture
Delivered: 16 December 2000
Status: Satisfied
on 8 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…