Carrington Scaffolding Limited

General information

Name:

Carrington Scaffolding Ltd

Office Address:

Unit 2B Norton Industrial Estate Bellerton Lane ST6 8ED Stoke On Trent

Number: 07212170

Incorporation date: 2010-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carrington Scaffolding started its business in the year 2010 as a Private Limited Company with reg. no. 07212170. This company has operated for 14 years and it's currently active. The firm's head office is registered in Stoke On Trent at Unit 2B Norton Industrial Estate. Anyone could also find this business using the zip code of ST6 8ED. The enterprise's registered with SIC code 43991, that means Scaffold erection. 2023-03-31 is the last time when company accounts were reported.

Carrington Scaffolding Limited is a small-sized vehicle operator with the licence number OD1110073. The firm has one transport operating centre in the country. In their subsidiary in Stoke-on-trent on Norton Industrial Estate, 5 machines are available.

Considering this specific company's number of employees, it was imperative to formally appoint more company leaders: Zoe P. and Ashley P. who have been aiding each other for one year for the benefit of the following company.

Financial data based on annual reports

Company staff

Zoe P.

Role: Director

Appointed: 09 January 2023

Latest update: 17 February 2024

Ashley P.

Role: Director

Appointed: 06 April 2010

Latest update: 17 February 2024

People with significant control

The companies with significant control over this firm are: Carrington Scaffolding Holdings Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Stoke-On-Trent at Bellerton Lane, ST6 8ED and was registered as a PSC under the reg no 14430285.

Carrington Scaffolding Holdings Limited
Address: Unit 2b Bellerton Lane, Stoke-On-Trent, ST6 8ED, England
Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered England And Wales Registrar Of Companies
Registration number 14430285
Notified on 7 February 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Nigel P.
Notified on 6 April 2017
Ceased on 7 February 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Caron P.
Notified on 6 April 2017
Ceased on 7 February 2023
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 July 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 November 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 13 November 2014

Company Vehicle Operator Data

Unit 2b

Address

Norton Industrial Estate , Bellerton Lane

City

Stoke-on-trent

Postal code

ST6 8ED

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Sat, 27th May 2023 director's details were changed (CH01)
filed on: 9th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43991 : Scaffold erection
14
Company Age

Similar companies nearby

Closest companies