FR SCAFFOLDING LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR14 6TA

Company number 05984378
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address C/O FABER ROOFING LTD, GREEN, LANE, HALES, NORWICH, NR14 6TA
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 16 . The most likely internet sites of FR SCAFFOLDING LIMITED are www.frscaffolding.co.uk, and www.fr-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Buckenham Rail Station is 5.5 miles; to Lingwood Rail Station is 7 miles; to Brundall Rail Station is 7.3 miles; to Brampton (Suffolk) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fr Scaffolding Limited is a Private Limited Company. The company registration number is 05984378. Fr Scaffolding Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Fr Scaffolding Limited is C O Faber Roofing Ltd Green Lane Hales Norwich Nr14 6ta. . JENKINS, Martin Douglas is a Secretary of the company. CULLUM, Paul Anthony is a Director of the company. JENKINS, Martin Douglas is a Director of the company. Secretary CULLUM, Margaret has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director COOK, Karl has been resigned. Director CULLUM, Paul Anthony has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
JENKINS, Martin Douglas
Appointed Date: 28 March 2008

Director
CULLUM, Paul Anthony
Appointed Date: 01 March 2010
74 years old

Director
JENKINS, Martin Douglas
Appointed Date: 28 March 2008
70 years old

Resigned Directors

Secretary
CULLUM, Margaret
Resigned: 28 March 2008
Appointed Date: 01 November 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 November 2006
Appointed Date: 31 October 2006

Director
COOK, Karl
Resigned: 28 November 2008
Appointed Date: 28 March 2008
62 years old

Director
CULLUM, Paul Anthony
Resigned: 31 March 2008
Appointed Date: 01 November 2006
74 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 November 2006
Appointed Date: 31 October 2006

Persons With Significant Control

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

Mrs Margaret Cullum
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FR SCAFFOLDING LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 29 February 2016
17 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 16

03 Jul 2015
Total exemption small company accounts made up to 28 February 2015
07 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 16

...
... and 27 more events
18 Dec 2006
New secretary appointed
18 Dec 2006
New director appointed
10 Nov 2006
Secretary resigned
10 Nov 2006
Director resigned
31 Oct 2006
Incorporation

FR SCAFFOLDING LIMITED Charges

7 May 2008
Debenture
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…