King Scaffolding Limited

General information

Name:

King Scaffolding Ltd

Office Address:

Goodridge Court Goodridge Avenue GL2 5EN Gloucester

Number: 02686890

Incorporation date: 1992-02-12

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01179411358

Emails:

  • carol@kingscaffolding.co.uk
  • paul@kingscaffolding.co.uk
  • peter@kingscaffolding.co.uk
  • richard@kingscaffolding.co.uk
  • roger@kingscaffolding.co.uk

Websites

www.kingscaffolding.com
www.kingscaffolding.co.uk

Description

Data updated on:

King Scaffolding came into being in 1992 as a company enlisted under no 02686890, located at GL2 5EN Gloucester at Goodridge Court. This company has been in business for 32 years and its last known status is active. The enterprise's SIC and NACE codes are 43991 which means Scaffold erection. 2022-08-31 is the last time when company accounts were reported.

King Scaffolding Ltd is a medium-sized vehicle operator with the licence number OH0211705. The firm has one transport operating centre in the country. In their subsidiary in Bristol on St Judes, 10 machines are available.

There's a team of two directors running this particular business at present, namely Paul K. and Roger K. who have been executing the directors responsibilities for twenty five years.

Paul K. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Paul K.

Role: Director

Appointed: 11 March 1999

Latest update: 8 December 2023

Paul K.

Role: Secretary

Appointed: 11 March 1999

Latest update: 8 December 2023

Roger K.

Role: Director

Appointed: 12 February 1992

Latest update: 8 December 2023

People with significant control

Paul K.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6 April 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 25 June 2013

Company Vehicle Operator Data

White Street

Address

St Judes

City

Bristol

Postal code

BS5 0TS

No. of Vehicles

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st August 2021 (AA)
filed on: 31st, May 2022
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Woodlands Grange Woodlands Lane Bradley Stoke

Post code:

BS32 4JY

City / Town:

Bristol

HQ address,
2013

Address:

Woodlands Grange Woodlands Lane Bradley Stoke

Post code:

BS32 4JY

City / Town:

Bristol

HQ address,
2014

Address:

Woodlands Grange Woodlands Lane Bradley Stoke

Post code:

BS32 4JY

City / Town:

Bristol

HQ address,
2015

Address:

Woodlands Grange Woodlands Lane Bradley Stoke

Post code:

BS32 4JY

City / Town:

Bristol

HQ address,
2016

Address:

Woodlands Grange Woodlands Lane Bradley Stoke

Post code:

BS32 4JY

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 43991 : Scaffold erection
32
Company Age

Closest Companies - by postcode