Background WavePink WaveYellow Wave

RHYBRAN SCAFFOLDING LTD (11019132)

RHYBRAN SCAFFOLDING LTD (11019132) is an active UK company. incorporated on 18 October 2017. with registered office in Bristol. The company operates in the Construction sector, engaged in scaffold erection. RHYBRAN SCAFFOLDING LTD has been registered for 8 years. Current directors include STATE, Costinel.

Company Number
11019132
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
The Camp Crane Hire Yard, Bristol, BS11 9DE
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
STATE, Costinel
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHYBRAN SCAFFOLDING LTD

RHYBRAN SCAFFOLDING LTD is an active company incorporated on 18 October 2017 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in scaffold erection. RHYBRAN SCAFFOLDING LTD was registered 8 years ago.(SIC: 43991)

Status

active

Active since 8 years ago

Company No

11019132

LTD Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 31/10

Overdue

4 years overdue

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 28 November 2020 (5 years ago)
Period: 1 November 2018 - 31 October 2019(13 months)
Type: Dormant

Next Due

Due by 31 July 2021
Period: 1 November 2019 - 31 October 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 13 May 2020 (5 years ago)
Submitted on 13 May 2020 (5 years ago)

Next Due

Due by 27 May 2021
For period ending 13 May 2021

Previous Company Names

BAXTER AND WEST LIMITED
From: 18 October 2017To: 13 May 2020
Contact
Address

The Camp Crane Hire Yard West Town Road Bristol, BS11 9DE,

Previous Addresses

The Camp Crane Hire Yard West Town Road Bristol BS11 9DE England
From: 13 May 2020To: 13 May 2020
Dean House Dean Road Bristol BS11 8AT England
From: 13 May 2020To: 13 May 2020
Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 18 October 2017To: 13 May 2020
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
May 20
Director Joined
May 20
Director Left
May 20
Funding Round
May 20
New Owner
May 20
Director Joined
May 21
Director Left
May 21
New Owner
May 21
Owner Exit
May 21
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STATE, Costinel

Active
Crane Hire Yard, BristolBS11 9DE
Secretary
Appointed 07 Mar 2021

STATE, Costinel

Active
West Town Road, BristolBS11 9DE
Born June 1990
Director
Appointed 07 Mar 2021

CONVY, Chris

Resigned
The Camp, BristolBS11 9DE
Secretary
Appointed 01 Jan 2020
Resigned 07 Mar 2021

CONVY, Chris

Resigned
The Camp West Town Road, BristolBS11 9DE
Born February 1982
Director
Appointed 01 Jan 2020
Resigned 07 Mar 2021

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 18 Oct 2017
Resigned 12 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Costinel State

Active
Baden Road, GillinghamME7 1RE
Born June 1990

Nature of Control

Significant influence or control
Notified 07 Mar 2021

Mr Chris Convy

Ceased
Crane Hire Yard, BristolBS11 9DE
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020
Ceased 07 Mar 2021
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2020
PSC09Update to PSC Statements
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Resolution
13 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Incorporation Company
18 October 2017
NEWINCIncorporation