General information

Name:

Oak Scaffolding Limited

Office Address:

15 Sea Lane BN12 5DP Ferring

Number: 08971049

Incorporation date: 2014-04-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oak Scaffolding Ltd has existed on the market for at least ten years. Started with Registered No. 08971049 in 2014, the firm is based at 15 Sea Lane, Ferring BN12 5DP. This firm has a history in name changing. Previously the company had two different company names. Up till 2020 the company was prospering as Kingsley Scaffolding and up to that point its official company name was Abbi Access Southern. This enterprise's classified under the NACE and SIC code 43910 meaning Roofing activities. 2022/06/30 is the last time when the company accounts were filed.

Kingsley Scaffolding Limited is a small-sized vehicle operator with the licence number OK1142112. The firm has one transport operating centre in the country. In their subsidiary in Horsham on Curtis Farm, 3 machines are available.

The business owes its accomplishments and unending improvement to a team of three directors, specifically Justen H., Jacob F. and Jeremy T., who have been presiding over the company since 2020.

  • Previous company's names
  • Oak Scaffolding Ltd 2020-11-05
  • Kingsley Scaffolding Limited 2015-11-02
  • Abbi Access Southern Ltd 2014-04-01

Financial data based on annual reports

Company staff

Justen H.

Role: Director

Appointed: 15 June 2020

Latest update: 11 March 2024

Jacob F.

Role: Director

Appointed: 15 June 2020

Latest update: 11 March 2024

Jeremy T.

Role: Director

Appointed: 23 May 2014

Latest update: 11 March 2024

People with significant control

Executives who have control over this firm are as follows: Justen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jacob F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeremy T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Justen H.
Notified on 9 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacob F.
Notified on 9 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 October 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company Vehicle Operator Data

Unit 1

Address

Curtis Farm , Green Lane , Rusper

City

Horsham

Postal code

RH12 4PP

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

50 Ferring Street Ferring

Post code:

BN12 5JP

City / Town:

Worthing

HQ address,
2016

Address:

50 Ferring Street Ferring

Post code:

BN12 5JP

City / Town:

Worthing

Accountant/Auditor,
2015 - 2016

Name:

Ayp Advisory Limited

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
10
Company Age

Similar companies nearby

Closest companies