ACO SCAFFOLDING LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 7EA

Company number 03452367
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address 44-50 HIGH STREET, RAYLEIGH, ESSEX, SS6 7EA
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 10 . The most likely internet sites of ACO SCAFFOLDING LIMITED are www.acoscaffolding.co.uk, and www.aco-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Aco Scaffolding Limited is a Private Limited Company. The company registration number is 03452367. Aco Scaffolding Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Aco Scaffolding Limited is 44 50 High Street Rayleigh Essex Ss6 7ea. . COX, Sandra Tracey is a Secretary of the company. COX, Andrew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
COX, Sandra Tracey
Appointed Date: 20 October 1997

Director
COX, Andrew
Appointed Date: 20 October 1997
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 October 1997
Appointed Date: 20 October 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 October 1997
Appointed Date: 20 October 1997

Persons With Significant Control

Andrew Cox
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ACO SCAFFOLDING LIMITED Events

21 Dec 2016
Confirmation statement made on 20 October 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10

13 Nov 2015
Secretary's details changed for Sandra Tracey Cox on 1 January 2015
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 41 more events
05 Nov 1997
New director appointed
05 Nov 1997
Registered office changed on 05/11/97 from: 1ST floor suite 39A leicester road, salford M7 4AS
05 Nov 1997
Secretary resigned
05 Nov 1997
Director resigned
20 Oct 1997
Incorporation