CARNINGLI SCAFFOLDING (2002) LIMITED
NEWPORT CARNINGLI (2000) SCAFFOLDING LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA42 0RT
Company number 04393279
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address TY MADOC, FEIDR GANOL, NEWPORT, PEMBROKESHIRE, SA42 0RT
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of CARNINGLI SCAFFOLDING (2002) LIMITED are www.carningliscaffolding2002.co.uk, and www.carningli-scaffolding-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Carningli Scaffolding 2002 Limited is a Private Limited Company. The company registration number is 04393279. Carningli Scaffolding 2002 Limited has been working since 13 March 2002. The present status of the company is Active. The registered address of Carningli Scaffolding 2002 Limited is Ty Madoc Feidr Ganol Newport Pembrokeshire Sa42 0rt. The company`s financial liabilities are £10.37k. It is £-15.42k against last year. The cash in hand is £25.5k. It is £5.06k against last year. And the total assets are £98.32k, which is £-3.94k against last year. DAVIES, James Llewellyn is a Secretary of the company. DAVIES, James Llewellyn is a Director of the company. GALLACHER, William Owen is a Director of the company. Secretary DAVIES, Thomas Gerald has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director COLELLA, Osvaldo Domenico has been resigned. Director COLELLA, Raffale Guido has been resigned. Director DAVIES, James Neville has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Scaffold erection".


carningli scaffolding (2002) Key Finiance

LIABILITIES £10.37k
-60%
CASH £25.5k
+24%
TOTAL ASSETS £98.32k
-4%
All Financial Figures

Current Directors

Secretary
DAVIES, James Llewellyn
Appointed Date: 20 January 2006

Director
DAVIES, James Llewellyn
Appointed Date: 20 January 2006
75 years old

Director
GALLACHER, William Owen
Appointed Date: 20 January 2006
50 years old

Resigned Directors

Secretary
DAVIES, Thomas Gerald
Resigned: 20 January 2006
Appointed Date: 13 March 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Director
COLELLA, Osvaldo Domenico
Resigned: 01 December 2008
Appointed Date: 13 March 2002
75 years old

Director
COLELLA, Raffale Guido
Resigned: 30 April 2003
Appointed Date: 13 March 2002
72 years old

Director
DAVIES, James Neville
Resigned: 20 January 2006
Appointed Date: 01 April 2002
66 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Persons With Significant Control

Mr James Llewellyn Davies
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr William Owen Gallacher
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARNINGLI SCAFFOLDING (2002) LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 42 more events
02 May 2002
New director appointed
02 May 2002
New secretary appointed
02 May 2002
Registered office changed on 02/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
19 Mar 2002
Company name changed carningli (2000) scaffolding lim ited\certificate issued on 19/03/02
13 Mar 2002
Incorporation

CARNINGLI SCAFFOLDING (2002) LIMITED Charges

20 July 2012
Legal mortgage
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Former agricultural stores puncheston t/no.WA702903 with…
30 May 2012
Debenture
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…