LYNX SCAFFOLDING LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2DT

Company number 04148373
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address 24-26 MANSFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2DT
Home Country United Kingdom
Nature of Business 43910 - Roofing activities, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 200 . The most likely internet sites of LYNX SCAFFOLDING LIMITED are www.lynxscaffolding.co.uk, and www.lynx-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Lynx Scaffolding Limited is a Private Limited Company. The company registration number is 04148373. Lynx Scaffolding Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of Lynx Scaffolding Limited is 24 26 Mansfield Road Rotherham South Yorkshire S60 2dt. . BROWN, Pauline Ann is a Secretary of the company. HOLDEN, Edmund Gregory is a Director of the company. Secretary HOLDEN, Edmund Gregory has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GRUNDY, Donald has been resigned. Director GRUNDY, Ian Gareth has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
BROWN, Pauline Ann
Appointed Date: 14 December 2001

Director
HOLDEN, Edmund Gregory
Appointed Date: 26 January 2001
64 years old

Resigned Directors

Secretary
HOLDEN, Edmund Gregory
Resigned: 04 October 2001
Appointed Date: 26 January 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001
35 years old

Director
GRUNDY, Donald
Resigned: 04 October 2001
Appointed Date: 26 January 2001
76 years old

Director
GRUNDY, Ian Gareth
Resigned: 04 October 2001
Appointed Date: 26 January 2001
46 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Persons With Significant Control

Edmund Gregory Holden
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

LYNX SCAFFOLDING LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200

21 May 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200

...
... and 38 more events
20 Feb 2001
New director appointed
20 Feb 2001
New director appointed
20 Feb 2001
New secretary appointed;new director appointed
20 Feb 2001
Registered office changed on 20/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
26 Jan 2001
Incorporation