BRITANNIA SCAFFOLDING STOKE LIMITED
STAFFS

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5LA

Company number 05712937
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address 45 BRANSON AVENUE, WESTON COYNEY STOKE ON TRENT, STAFFS, ST3 5LA
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 3 . The most likely internet sites of BRITANNIA SCAFFOLDING STOKE LIMITED are www.britanniascaffoldingstoke.co.uk, and www.britannia-scaffolding-stoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Britannia Scaffolding Stoke Limited is a Private Limited Company. The company registration number is 05712937. Britannia Scaffolding Stoke Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Britannia Scaffolding Stoke Limited is 45 Branson Avenue Weston Coyney Stoke On Trent Staffs St3 5la. . SMITH, Dawn is a Secretary of the company. PLATT, Dominic is a Director of the company. PUGH, Wayne is a Director of the company. SMITH, Brian is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
SMITH, Dawn
Appointed Date: 18 February 2006

Director
PLATT, Dominic
Appointed Date: 18 February 2006
56 years old

Director
PUGH, Wayne
Appointed Date: 18 February 2006
43 years old

Director
SMITH, Brian
Appointed Date: 18 February 2006
59 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Persons With Significant Control

Mr Wayne Pugh
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dominic Platt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Smith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITANNIA SCAFFOLDING STOKE LIMITED Events

16 Mar 2017
Confirmation statement made on 17 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3

...
... and 25 more events
21 Nov 2006
New secretary appointed
21 Nov 2006
Registered office changed on 21/11/06 from: benson chartered accountants sandbach rd stoke-on-trent staffordshire ST6 2DR
22 Feb 2006
Secretary resigned
22 Feb 2006
Director resigned
17 Feb 2006
Incorporation