TILSON SCAFFOLDING LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4XT

Company number 05394056
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address 'HIPPO HOUSE', LIVERPOOL STREET, HULL, EAST YORKSHIRE, UNITED KINGDOM, HU3 4XT
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 200 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TILSON SCAFFOLDING LIMITED are www.tilsonscaffolding.co.uk, and www.tilson-scaffolding.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and seven months. Tilson Scaffolding Limited is a Private Limited Company. The company registration number is 05394056. Tilson Scaffolding Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of Tilson Scaffolding Limited is Hippo House Liverpool Street Hull East Yorkshire United Kingdom Hu3 4xt. The company`s financial liabilities are £55.2k. It is £-104.46k against last year. The cash in hand is £61.25k. It is £46.49k against last year. And the total assets are £751.02k, which is £-39.23k against last year. LARVIN, Philip James is a Director of the company. STEPHENSON, Colin Leonard is a Director of the company. Secretary DAY, Alana has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMPSON, Robert Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Scaffold erection".


tilson scaffolding Key Finiance

LIABILITIES £55.2k
-66%
CASH £61.25k
+315%
TOTAL ASSETS £751.02k
-5%
All Financial Figures

Current Directors

Director
LARVIN, Philip James
Appointed Date: 01 July 2012
53 years old

Director
STEPHENSON, Colin Leonard
Appointed Date: 27 May 2005
56 years old

Resigned Directors

Secretary
DAY, Alana
Resigned: 19 May 2010
Appointed Date: 16 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Director
THOMPSON, Robert Edward
Resigned: 27 May 2005
Appointed Date: 16 March 2005
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Persons With Significant Control

Mr Colin Leonard Stephenson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

TILSON SCAFFOLDING LIMITED Events

31 Mar 2017
Confirmation statement made on 16 March 2017 with updates
05 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200

04 Feb 2016
Total exemption small company accounts made up to 31 August 2015
29 Apr 2015
Registered office address changed from Hippo House Scarborough Street Hull East Yorkshire HU3 4TG to 'Hippo House' Liverpool Street Hull East Yorkshire HU3 4XT on 29 April 2015
15 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 35 more events
31 Mar 2005
Secretary resigned
31 Mar 2005
Director resigned
31 Mar 2005
New director appointed
31 Mar 2005
New secretary appointed
16 Mar 2005
Incorporation

TILSON SCAFFOLDING LIMITED Charges

27 July 2006
Debenture
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…