EMPIRE SCAFFOLDING (GB) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1JJ

Company number 04294577
Status Active
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address 550 VALLEY ROAD, BASFORD, NOTTINGHAM, NG5 1JJ
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 042945770004, created on 13 December 2016; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of EMPIRE SCAFFOLDING (GB) LIMITED are www.empirescaffoldinggb.co.uk, and www.empire-scaffolding-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Empire Scaffolding Gb Limited is a Private Limited Company. The company registration number is 04294577. Empire Scaffolding Gb Limited has been working since 27 September 2001. The present status of the company is Active. The registered address of Empire Scaffolding Gb Limited is 550 Valley Road Basford Nottingham Ng5 1jj. The company`s financial liabilities are £535.36k. It is £-38.81k against last year. . KELLIHER-SMITH, Claire Ann is a Secretary of the company. SMITH, Craig Anthony is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director DAVIES, Mark Thomas has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Scaffold erection".


empire scaffolding (gb) Key Finiance

LIABILITIES £535.36k
-7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KELLIHER-SMITH, Claire Ann
Appointed Date: 01 October 2001

Director
SMITH, Craig Anthony
Appointed Date: 01 October 2001
54 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 27 September 2001
Appointed Date: 27 September 2001

Director
DAVIES, Mark Thomas
Resigned: 24 June 2010
Appointed Date: 01 October 2001
59 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 27 September 2001
Appointed Date: 27 September 2001
74 years old

Persons With Significant Control

Mr Craig Smith
Notified on: 23 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMPIRE SCAFFOLDING (GB) LIMITED Events

19 Dec 2016
Registration of charge 042945770004, created on 13 December 2016
06 Dec 2016
Total exemption small company accounts made up to 30 September 2016
06 Oct 2016
Confirmation statement made on 27 September 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,362

...
... and 50 more events
26 Oct 2001
New director appointed
18 Oct 2001
Registered office changed on 18/10/01 from: 52 mucklow hill halesowen. Birmingham west midlands B62 8BL
08 Oct 2001
Director resigned
08 Oct 2001
Secretary resigned
27 Sep 2001
Incorporation

EMPIRE SCAFFOLDING (GB) LIMITED Charges

13 December 2016
Charge code 0429 4577 0004
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 annes close. Mapperley. Nottingham. NG3 6DB…
30 April 2014
Charge code 0429 4577 0003
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying south of wigwam lane, hucknall, nottingham t/no…
5 October 2010
Debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2001
Debenture
Delivered: 19 December 2001
Status: Satisfied on 8 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…