Centro Scaffolding Limited

General information

Name:

Centro Scaffolding Ltd

Office Address:

16 Clare Road Wolverhampton WV10 9SL West Midlands

Number: 04822281

Incorporation date: 2003-07-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Centro Scaffolding Limited has been in the UK for at least twenty one years. Started with Companies House Reg No. 04822281 in 2003, it is located at 16 Clare Road, West Midlands WV10 9SL. It has been already twelve years since This firm's registered name is Centro Scaffolding Limited, but up till 2012 the business name was Scaffold And Access Solutions and before that, up till 2012-04-16 this company was known under the name M Scaffolding. This means it has used three other names. This business's declared SIC number is 43991 which means Scaffold erection. Centro Scaffolding Ltd filed its account information for the financial period up to Friday 31st March 2023. Its latest confirmation statement was filed on Wednesday 5th July 2023.

Centro Scaffolding Limited is a small-sized vehicle operator with the licence number OD1072304. The firm has one transport operating centre in the country. In their subsidiary in Wolverhampton on New Road, 3 machines are available.

There seems to be just one director currently leading the following limited company, specifically Ian C. who has been doing the director's tasks since 2003-07-05. Since 2003-07-14 Malcolm C., had performed the duties for the following limited company up to the moment of the resignation twelve years ago. In addition a different director, including Malcolm C. resigned on 2012-04-01. What is more, the director's duties are regularly supported by a secretary - Carolyn C., who was selected by the following limited company in July 2003.

  • Previous company's names
  • Centro Scaffolding Limited 2012-04-18
  • Scaffold And Access Solutions Limited 2012-04-16
  • M Cox Scaffolding Limited 2003-07-05

Financial data based on annual reports

Company staff

Carolyn C.

Role: Secretary

Appointed: 14 July 2003

Latest update: 12 March 2024

Ian C.

Role: Director

Appointed: 14 July 2003

Latest update: 12 March 2024

People with significant control

Ian C. is the individual with significant control over this firm, owns over 3/4 of company shares.

Ian C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 28 May 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 April 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 27 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company Vehicle Operator Data

The Field House

Address

New Road , Slade Heath

City

Wolverhampton

Postal code

WV10 7ND

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Registered inspection location new location: The Squires, 5 Walsall Street Wednesbury WS10 9BZ. (AD03)
filed on: 10th, July 2018
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Wright & Co Partnership Limited

Address:

5 Walsall Street

Post code:

WS10 9BZ

City / Town:

Wednesbury

Accountant/Auditor,
2013

Name:

Wright & Co Partnership Limited

Address:

The Squires 5 Walsall Street

Post code:

WS10 9BZ

City / Town:

Wednesbury

Accountant/Auditor,
2015 - 2014

Name:

Wright & Co Partnership Limited

Address:

5 Walsall Street

Post code:

WS10 9BZ

City / Town:

Wednesbury

Search other companies

Services (by SIC Code)

  • 43991 : Scaffold erection
20
Company Age

Similar companies nearby

Closest companies