Contract Scaffolding (london) Limited

General information

Name:

Contract Scaffolding (london) Ltd

Office Address:

10-12 Mulberry Green CM17 0ET Old Harlow

Number: 03955681

Incorporation date: 2000-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03955681 is the registration number assigned to Contract Scaffolding (london) Limited. It was registered as a Private Limited Company on Friday 24th March 2000. It has been present on the British market for 24 years. The enterprise could be gotten hold of in 10-12 Mulberry Green in Old Harlow. The main office's area code assigned to this place is CM17 0ET. This company's declared SIC number is 43991 meaning Scaffold erection. Contract Scaffolding (london) Ltd reported its latest accounts for the period that ended on 2022-03-31. The firm's latest confirmation statement was filed on 2023-03-24.

Contract Scaffolding (london) Ltd is a small-sized vehicle operator with the licence number OF0234015. The firm has one transport operating centre in the country. In their subsidiary in Hertford on Warehams Lane, 4 machines are available.

Currently, the directors listed by this specific firm include: Louise J. designated to this position in 2019, John P. designated to this position in 2005 and Ian J. designated to this position 24 years ago. In order to support the directors in their duties, this firm has been utilizing the expertise of Ian J. as a secretary since 2000.

Financial data based on annual reports

Company staff

Louise J.

Role: Director

Appointed: 28 January 2019

Latest update: 12 March 2024

John P.

Role: Director

Appointed: 07 November 2005

Latest update: 12 March 2024

Ian J.

Role: Director

Appointed: 24 March 2000

Latest update: 12 March 2024

Ian J.

Role: Secretary

Appointed: 24 March 2000

Latest update: 12 March 2024

People with significant control

Executives who control the firm include: Ian J. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Louise J.
Notified on 28 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 October 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company Vehicle Operator Data

Unit 15

Address

Warehams Lane

City

Hertford

Postal code

SG14 1LA

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

15 Warehams Lane

Post code:

SG14 1LA

City / Town:

Hertford

HQ address,
2014

Address:

15 Warehams Lane

Post code:

SG14 1LA

City / Town:

Hertford

HQ address,
2015

Address:

15 Warehams Lane

Post code:

SG14 1LA

City / Town:

Hertford

Search other companies

Services (by SIC Code)

  • 43991 : Scaffold erection
24
Company Age

Similar companies nearby

Closest companies