Als Scaffolding Hire Limited

General information

Name:

Als Scaffolding Hire Ltd

Office Address:

Unit 6 Heritage Business Centre DE56 1SW Belper

Number: 03841578

Incorporation date: 1999-09-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Als Scaffolding Hire Limited may be found at Unit 6, Heritage Business Centre in Belper. Its postal code is DE56 1SW. Als Scaffolding Hire has been present on the market for the last 25 years. Its reg. no. is 03841578. The company's registered with SIC code 77390: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 2022-12-31 is the last time when the company accounts were filed.

A L S Scaffolding Hire Limited is a small-sized vehicle operator with the licence number OC1087322. The firm has one transport operating centre in the country. In their subsidiary in Matlock on Whitelea Lane, 2 machines are available.

7 transactions have been registered in 2014 with a sum total of £7,190. In 2013 there were less transactions (exactly 5) that added up to £4,640. The Council conducted 6 transactions in 2012, this added up to £4,290. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 33 transactions and issued invoices for £34,604. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Materials, Buildings - Minor Improvements and Hire Of Plant, Operating Leases.

Alex H. is this specific firm's solitary managing director, who was assigned this position on 1999-09-23. This limited company had been presided over by Midlands Company Formations Limited up until September 1999.

Financial data based on annual reports

Company staff

Alex H.

Role: Director

Appointed: 23 September 1999

Latest update: 13 December 2023

People with significant control

Executives with significant control over the firm are: Alastair H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alex H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alastair H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alex H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company Vehicle Operator Data

Sunnyside Farm

Address

Whitelea Lane , Tansley

City

Matlock

Postal code

DE4 5FL

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 7 £ 7 190.00
2014-04-22 5100007902 £ 1 800.00 Goods Received/invoice Rec'd A/c
2014-01-14 5100089263 £ 1 590.00 Goods Received/invoice Rec'd A/c
2014-01-14 5100089404 £ 1 150.00 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 5 £ 4 640.00
2013-03-11 5100078828 £ 1 590.00 Goods Received/invoice Rec'd A/c
2013-01-08 5100062086 £ 1 150.00 Goods Received/invoice Rec'd A/c
2013-03-08 5100078494 £ 860.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 6 £ 4 290.00
2012-09-13 5100030180 £ 850.00 Materials
2012-09-24 5100031522 £ 850.00 Materials
2012-12-13 5100057021 £ 830.00 Goods Received/invoice Rec'd A/c
2011 Derbyshire County Council 3 £ 4 290.00
2011-01-06 5100022035 £ 2 150.00 Buildings - Minor Improvements
2011-07-28 1900144790 £ 1 600.00 Hire Of Plant, Operating Leases
2011-06-13 1900054275 £ 540.00 Hire Of Plant, Operating Leases
2010 Derbyshire County Council 12 £ 14 194.00
2010-11-29 5100018230 £ 2 650.00 Stores Stock
2010-12-03 1900417581 £ 2 480.00 Materials (capital)
2010-11-29 5100018230 £ 1 824.00 Stores Stock

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
24
Company Age

Similar companies nearby

Closest companies