L & A Scaffolding Limited

General information

Name:

L & A Scaffolding Ltd

Office Address:

6b Parkway Porters Wood AL3 6PA St Albans

Number: 05561773

Incorporation date: 2005-09-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

05561773 is a registration number assigned to L & A Scaffolding Limited. The company was registered as a Private Limited Company on 2005-09-13. The company has been operating in this business for the last nineteen years. This company may be reached at 6b Parkway Porters Wood in St Albans. The head office's post code assigned to this address is AL3 6PA. This company's declared SIC number is 43991 and has the NACE code: Scaffold erection. Its most recent annual accounts cover the period up to February 28, 2022 and the most current annual confirmation statement was filed on September 11, 2022.

L & A Scaffolding Ltd is a small-sized vehicle operator with the licence number OK1056353. The firm has one transport operating centre in the country. In their subsidiary in Caterham on Hayes Estate, 3 machines are available.

Currently, we have a solitary director in the company: Andrew M. (since 2005-09-13). The firm had been controlled by Leon T. up until 2011. In order to provide support to the directors, this specific firm has been using the skills of Andrew M. as a secretary since 2005.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 13 September 2005

Latest update: 13 January 2024

Andrew M.

Role: Secretary

Appointed: 13 September 2005

Latest update: 13 January 2024

People with significant control

Andrew M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew M.
Notified on 13 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 25 September 2023
Confirmation statement last made up date 11 September 2022
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 27 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 27 November 2012
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013

Company Vehicle Operator Data

Hayes Hygiene

Address

Hayes Estate , Godstone Road

City

Caterham

Postal code

CR3 6RE

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Tue, 28th Feb 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

35 St John's Road Boxmoor

Post code:

HP1 1QQ

City / Town:

Hemel Hempstead

HQ address,
2013

Address:

35 St John's Road Boxmoor

Post code:

HP1 1QQ

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

35 St John's Road Boxmoor

Post code:

HP1 1QQ

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 43991 : Scaffold erection
18
Company Age

Similar companies nearby

Closest companies