Briktec Scaffolding Services Limited is a private limited company. Registered at Sterling House, 31/32 High Street, Wellingborough NN8 4HL, the aforementioned 3 years old company was incorporated on 2017-11-27 and is officially categorised as "scaffold erection" (SIC: 43991). 3 directors can be found in this business: Charles B. (appointed on 05 June 2019), Lewis B. (appointed on 05 June 2019), Paul B. (appointed on 27 November 2017).
About
Name: Briktec Scaffolding Services Limited
Number: 11082668
Incorporation date: 2017-11-27
End of financial year: 30 November
Address:
Sterling House
31/32 High Street
Wellingborough
NN8 4HL
SIC code:
43991 - Scaffold erection
Company staff
People with significant control
Paul B.
27 November 2017
Nature of control:
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
The due date for Briktec Scaffolding Services Limited confirmation statement filing is 2021-12-10. The most recent one was filed on 2020-11-26. The target date for the next annual accounts filing is 31 August 2021. Last accounts filing was sent for the time period up to 30 November 2019.
1 person of significant control is listed in the official register, a solitary professional Paul B. who owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 26th November 2020
filed on: 30th, November 2020
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 26th November 2020
filed on: 30th, November 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th November 2019
filed on: 18th, November 2020
| accounts
Free Download
(8 pages)
PSC04
Change to a person with significant control 24th July 2020
filed on: 24th, July 2020
| persons with significant control
Free Download
(2 pages)
CH01
On 24th July 2020 director's details were changed
filed on: 24th, July 2020
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 26th November 2019
filed on: 3rd, December 2019
| confirmation statement
Free Download
(4 pages)
AD01
Address change date: 1st October 2019. New Address: Sterling House 31/32 High Street Wellingborough Northants NN8 4HL. Previous address: The Old Grain Dryer Cold Ashby Road Guilsborough Northampton NN6 8QN England
filed on: 1st, October 2019
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 4th September 2019
filed on: 5th, September 2019
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 4th September 2019. New Address: The Old Grain Dryer Cold Ashby Road Guilsborough Northampton NN6 8QN. Previous address: Hillside Farm Irthlingborough Road Little Addington Kettering NN14 4AS United Kingdom
filed on: 4th, September 2019
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 4th September 2019
filed on: 4th, September 2019
| persons with significant control
Free Download
(2 pages)
CH01
On 4th September 2019 director's details were changed
filed on: 4th, September 2019
| officers
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
| accounts
Free Download
(7 pages)
AP01
New director was appointed on 5th June 2019
filed on: 6th, June 2019
| officers
Free Download
(2 pages)
SH01
Statement of Capital on 5th June 2019: 1.00 GBP
filed on: 6th, June 2019
| capital
Free Download
(3 pages)
AP01
New director was appointed on 5th June 2019
filed on: 6th, June 2019
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 26th November 2018
filed on: 10th, December 2018
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 27th, November 2017
| incorporation