TUBULAR SCAFFOLDING SERVICES LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2AF

Company number 04563891
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address SOUTH GROVE HOUSE, SOUTH GROVE, ROTHERHAM, SOUTH YORKSHIRE, S60 2AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Notice of agreement to exemption from audit of accounts for period ending 31/05/16; Audit exemption statement of guarantee by parent company for period ending 31/05/16. The most likely internet sites of TUBULAR SCAFFOLDING SERVICES LIMITED are www.tubularscaffoldingservices.co.uk, and www.tubular-scaffolding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Tubular Scaffolding Services Limited is a Private Limited Company. The company registration number is 04563891. Tubular Scaffolding Services Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Tubular Scaffolding Services Limited is South Grove House South Grove Rotherham South Yorkshire S60 2af. . LEVERETT, Gavin Louis is a Director of the company. SYDDALL, Ian is a Director of the company. WRAGG, Trevor John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary WINFIELD, Leanne has been resigned. Director CHURCHILL, Leigh Jon has been resigned. Director HASSALL, Joachim Edmund Rory has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LEVERETT, Gavin Louis
Appointed Date: 28 July 2014
54 years old

Director
SYDDALL, Ian
Appointed Date: 22 March 2010
62 years old

Director
WRAGG, Trevor John
Appointed Date: 22 March 2010
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 October 2002
Appointed Date: 16 October 2002

Secretary
WINFIELD, Leanne
Resigned: 22 March 2010
Appointed Date: 16 October 2002

Director
CHURCHILL, Leigh Jon
Resigned: 28 July 2014
Appointed Date: 22 March 2010
51 years old

Director
HASSALL, Joachim Edmund Rory
Resigned: 12 November 2010
Appointed Date: 16 October 2002
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 October 2002
Appointed Date: 16 October 2002

Persons With Significant Control

Mr Trevor John Wragg
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

TUBULAR SCAFFOLDING SERVICES LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 31 May 2016
19 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
19 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/05/16
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
15 Feb 2016
Full accounts made up to 31 May 2015
...
... and 55 more events
29 May 2003
New director appointed
29 May 2003
New secretary appointed
18 Oct 2002
Secretary resigned
18 Oct 2002
Director resigned
16 Oct 2002
Incorporation

TUBULAR SCAFFOLDING SERVICES LIMITED Charges

30 June 2015
Charge code 0456 3891 0006
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Bgf Investments LP
Description: Land: all real property, and all its rights, title and…
30 June 2015
Charge code 0456 3891 0005
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Trevor John Wragg
Description: Contains fixed charge…
30 June 2015
Charge code 0456 3891 0004
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: David Williams
Description: Contains fixed charge…
2 June 2014
Charge code 0456 3891 0003
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
12 May 2010
Debenture
Delivered: 28 May 2010
Status: Satisfied on 24 June 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied on 29 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…