M D Scaffolding Services Ltd

General information

Name:

M D Scaffolding Services Limited

Office Address:

15 Potters Way Ilkeston DE7 5EX Derbyshire

Number: 05739794

Incorporation date: 2006-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the year of the founding of M D Scaffolding Services Ltd, a company located at 15 Potters Way, Ilkeston in Derbyshire. That would make eighteen years M D Scaffolding Services has been on the British market, as the company was registered on 2006-03-13. The company's registered no. is 05739794 and the company area code is DE7 5EX. The firm's Standard Industrial Classification Code is 43991 - Scaffold erection. The business most recent financial reports cover the period up to 2023-03-31 and the latest confirmation statement was released on 2023-10-27.

M D Scaffolding Services Ltd is a small-sized vehicle operator with the licence number OC1062466. The firm has one transport operating centre in the country. In their subsidiary in Ilkeston , 4 machines are available.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 2,437 pounds of revenue. In 2013 the company had 3 transactions that yielded 3,090 pounds. In total, transactions conducted by the company since 2012 amounted to £9,928. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c.

Martin N. and Michael N. are registered as the company's directors and have been managing the firm for seventeen years. To provide support to the directors, this specific business has been utilizing the skillset of Teresa N. as a secretary since December 2016.

Financial data based on annual reports

Company staff

Teresa N.

Role: Secretary

Appointed: 06 December 2016

Latest update: 18 February 2024

Martin N.

Role: Director

Appointed: 01 November 2007

Latest update: 18 February 2024

Michael N.

Role: Director

Appointed: 13 March 2006

Latest update: 18 February 2024

People with significant control

Executives with significant control over this firm are: Teresa N. owns 1/2 or less of company shares. Martin N. owns 1/2 or less of company shares. Michael N. owns 1/2 or less of company shares.

Teresa N.
Notified on 6 July 2022
Nature of control:
1/2 or less of shares
Martin N.
Notified on 6 July 2022
Nature of control:
1/2 or less of shares
Michael N.
Notified on 13 March 2017
Nature of control:
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 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 7 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 7 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 October 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 December 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 December 2014

Company Vehicle Operator Data

Awsworth Garage

Address

, Awsworth Common Lane

City

Ilkeston

Postal code

DE7 8JP

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates October 27, 2023 (CS01)
filed on: 27th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 1 £ 2 437.37
2014-01-17 5100088662 £ 2 437.37 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 3 £ 3 090.49
2013-02-07 5100066776 £ 1 250.00 Goods Received/invoice Rec'd A/c
2013-12-12 5100080146 £ 1 011.81 Goods Received/invoice Rec'd A/c
2013-12-12 5100080147 £ 828.68 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 5 £ 4 399.73
2012-02-02 5100043482 £ 1 012.67 Construction Payments - External
2012-07-10 5100019302 £ 955.00 Construction Payments - External
2012-04-17 5100002160 £ 912.23 Construction Payments - External

Search other companies

Services (by SIC Code)

  • 43991 : Scaffold erection
18
Company Age

Similar companies nearby

Closest companies