Hi-point Scaffolding (contracts) Limited

General information

Name:

Hi-point Scaffolding (contracts) Ltd

Office Address:

14 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield

Number: 06257035

Incorporation date: 2007-05-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hi-point Scaffolding (contracts) Limited can be reached at Sheffield at 14 Jessops Riverside. You can find the firm using the area code - S9 2RX. Hi-point Scaffolding (contracts)'s incorporation dates back to 2007. The enterprise is registered under the number 06257035 and its last known state is active. The enterprise's registered with SIC code 43999 : Other specialised construction activities not elsewhere classified. The business most recent accounts describe the period up to 2022/06/30 and the latest annual confirmation statement was filed on 2023/05/23.

The details detailing the following firm's executives implies the existence of four directors: Garry T., Carly T., Matthew B. and Simon B. who were appointed to their positions on Wednesday 1st November 2023, Friday 8th May 2015.

The companies that control this firm include: Hi-Point Access Lld owns over 3/4 of company shares. This business can be reached in Sheffield at 800 Brightside Lane, S9 2RX and was registered as a PSC under the registration number 02763921.

Financial data based on annual reports

Company staff

Garry T.

Role: Director

Appointed: 01 November 2023

Latest update: 25 January 2024

Carly T.

Role: Director

Appointed: 08 May 2015

Latest update: 25 January 2024

Matthew B.

Role: Director

Appointed: 08 May 2015

Latest update: 25 January 2024

Simon B.

Role: Director

Appointed: 08 May 2015

Latest update: 25 January 2024

People with significant control

Hi-Point Access Lld
Address: 14 Jessops Riverside 800 Brightside Lane, Sheffield, S9 2RX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 02763921
Notified on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 August 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 August 2015
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 16 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 16 November 2012
Annual Accounts 7 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield South Yorkshire S1 4UP. Change occurred on 2023-12-06. Company's previous address: 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX. (AD01)
filed on: 6th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies