A1 SCAFFOLDING (SHROPSHIRE) LTD
SHREWSBURY ELCOCK AND BAILEY SCAFFOLDING LIMITED

Hellopages » Shropshire » Shropshire » SY2 5DE

Company number 04863362
Status In Administration
Incorporation Date 12 August 2003
Company Type Private Limited Company
Address SUITE 1 CANON COURT EAST ABBEY LAWN, ABBEY FOREGATE, SHREWSBURY, SHROPSHIRE, SY2 5DE
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 4 Hodge Bower Ironbridge Telford Shropshire TF8 7QG to Suite 1 Canon Court East Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE on 20 April 2017; Appointment of an administrator; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of A1 SCAFFOLDING (SHROPSHIRE) LTD are www.a1scaffoldingshropshire.co.uk, and www.a1-scaffolding-shropshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. A1 Scaffolding Shropshire Ltd is a Private Limited Company. The company registration number is 04863362. A1 Scaffolding Shropshire Ltd has been working since 12 August 2003. The present status of the company is In Administration. The registered address of A1 Scaffolding Shropshire Ltd is Suite 1 Canon Court East Abbey Lawn Abbey Foregate Shrewsbury Shropshire Sy2 5de. . BAILEY, Alexanda Paul is a Director of the company. BAILEY, Paul is a Director of the company. Secretary ELCOCK, Christopher William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELCOCK, Christopher William has been resigned. The company operates in "Scaffold erection".


Current Directors

Director
BAILEY, Alexanda Paul
Appointed Date: 06 May 2010
48 years old

Director
BAILEY, Paul
Appointed Date: 12 August 2003
77 years old

Resigned Directors

Secretary
ELCOCK, Christopher William
Resigned: 06 May 2010
Appointed Date: 12 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 2003
Appointed Date: 12 August 2003

Director
ELCOCK, Christopher William
Resigned: 06 May 2010
Appointed Date: 12 August 2003
77 years old

Persons With Significant Control

Mr Paul Bailey
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Bailey
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A1 SCAFFOLDING (SHROPSHIRE) LTD Events

20 Apr 2017
Registered office address changed from 4 Hodge Bower Ironbridge Telford Shropshire TF8 7QG to Suite 1 Canon Court East Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE on 20 April 2017
19 Apr 2017
Appointment of an administrator
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 10 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 26 more events
25 Aug 2004
Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 Apr 2004
Accounting reference date extended from 31/08/04 to 31/12/04
06 Feb 2004
Registered office changed on 06/02/04 from: high view, park street madeley telford shropshire TF7 5LB
12 Aug 2003
Secretary resigned
12 Aug 2003
Incorporation