KEY SCAFFOLDING LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2EN
Company number 01426976
Status Active
Incorporation Date 8 June 1979
Company Type Private Limited Company
Address SUITE E2 ABBEY MANOR BUSINESS CENTRE, PRESTON ROAD, YEOVIL, SOMERSET, BA20 2EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 56,800 . The most likely internet sites of KEY SCAFFOLDING LIMITED are www.keyscaffolding.co.uk, and www.key-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Thornford Rail Station is 4.2 miles; to Yetminster Rail Station is 5.1 miles; to Sherborne Rail Station is 6.4 miles; to Crewkerne Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Scaffolding Limited is a Private Limited Company. The company registration number is 01426976. Key Scaffolding Limited has been working since 08 June 1979. The present status of the company is Active. The registered address of Key Scaffolding Limited is Suite E2 Abbey Manor Business Centre Preston Road Yeovil Somerset Ba20 2en. . HANSON, Gregory Albert is a Secretary of the company. GARDNER, Paul Vernon is a Director of the company. HANSON, Gregory Albert is a Director of the company. Secretary PARKER, James Frederick Somerville has been resigned. Secretary POTTS, Graham Mark has been resigned. Director COLDRIDGE, Terence John has been resigned. Director DENHOLM, John Stephen has been resigned. Director GARDNER, Brian Richard Alan has been resigned. Director GARDNER, Diana has been resigned. Director GARDNER, Jacqueline Anne has been resigned. Director PARKER, James Frederick Somerville has been resigned. Director PARKER, James Frederick Somerville has been resigned. Director POTTS, Graham Mark has been resigned. Director POTTS, Graham Mark has been resigned. Director POTTS, Graham Mark has been resigned. Director SEATON, Alan has been resigned. Director STEVENS, Colin Roy has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HANSON, Gregory Albert
Appointed Date: 30 September 1999

Director
GARDNER, Paul Vernon

67 years old

Director
HANSON, Gregory Albert
Appointed Date: 27 March 2009
65 years old

Resigned Directors

Secretary
PARKER, James Frederick Somerville
Resigned: 30 September 1999
Appointed Date: 16 September 1997

Secretary
POTTS, Graham Mark
Resigned: 16 September 1997

Director
COLDRIDGE, Terence John
Resigned: 17 January 1994
79 years old

Director
DENHOLM, John Stephen
Resigned: 12 February 1996
Appointed Date: 02 February 1996
69 years old

Director
GARDNER, Brian Richard Alan
Resigned: 02 February 1996
92 years old

Director
GARDNER, Diana
Resigned: 02 February 1996
89 years old

Director
GARDNER, Jacqueline Anne
Resigned: 02 February 1996
68 years old

Director
PARKER, James Frederick Somerville
Resigned: 30 September 1999
Appointed Date: 04 September 1996
84 years old

Director
PARKER, James Frederick Somerville
Resigned: 12 February 1996
Appointed Date: 02 February 1996
84 years old

Director
POTTS, Graham Mark
Resigned: 27 March 2009
Appointed Date: 16 September 1997
65 years old

Director
POTTS, Graham Mark
Resigned: 28 April 1997
Appointed Date: 28 April 1997
65 years old

Director
POTTS, Graham Mark
Resigned: 02 February 1996
65 years old

Director
SEATON, Alan
Resigned: 05 August 1996
Appointed Date: 02 February 1996
76 years old

Director
STEVENS, Colin Roy
Resigned: 02 February 1996
Appointed Date: 01 July 1992
63 years old

Persons With Significant Control

J. & J. Denholm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEY SCAFFOLDING LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 56,800

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
01 May 2015
Registered office address changed from Suite E9-E11 Abbey Manor Business Centre the Abbey Preston Road Yeovil BA20 2EN to Suite E2 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 1 May 2015
...
... and 108 more events
09 Nov 1987
£ nc 1000/100000

30 Jun 1987
Particulars of mortgage/charge

19 Feb 1987
Particulars of mortgage/charge

22 Jan 1987
Accounts for a small company made up to 31 August 1986

22 Jan 1987
Return made up to 12/12/86; full list of members

KEY SCAFFOLDING LIMITED Charges

20 April 1995
Chattel mortgage
Delivered: 21 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the stock of scaffolding and roofing equipment…
30 June 1989
Debenture
Delivered: 5 July 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…
21 July 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 5 September 1989
Persons entitled: Barclays Bank PLC
Description: Land at duchy park heathpark, honiton, devon. T.N. dn 71461.
23 June 1987
Guarantee & debenture
Delivered: 30 June 1987
Status: Satisfied on 5 September 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1987
Legal charge
Delivered: 19 February 1987
Status: Satisfied on 5 September 1989
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 30, garrett road, yeovil, S. somerset…
3 December 1985
Legal charge
Delivered: 11 December 1985
Status: Satisfied on 5 September 1989
Persons entitled: Barclays Bank PLC
Description: Plot 3, sunnyside road, industrial estate…
16 November 1981
Legal charge
Delivered: 20 November 1981
Status: Satisfied on 5 September 1989
Persons entitled: Barclays Bank PLC
Description: F/H plot 4 lynx trading estate yeovil somerset as comprised…
17 July 1980
Debenture
Delivered: 29 July 1980
Status: Satisfied on 5 September 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…