Mapole Scaffolding Services Ltd

General information

Name:

Mapole Scaffolding Services Limited

Office Address:

Suite 2 1st Floor Metropolitan House, Station Road SK8 7AZ Cheadle Hulme

Number: 09298247

Incorporation date: 2014-11-06

End of financial year: 26 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 is the date that marks the founding of Mapole Scaffolding Services Ltd, the firm that is situated at Suite 2, 1st Floor Metropolitan House, Station Road in Cheadle Hulme. This means it's been 10 years Mapole Scaffolding Services has been on the market, as it was founded on November 6, 2014. Its Companies House Registration Number is 09298247 and the area code is SK8 7AZ. This enterprise's classified under the NACE and SIC code 43991 and has the NACE code: Scaffold erection. Mapole Scaffolding Services Limited released its latest accounts for the period that ended on 2021-11-30. The business latest confirmation statement was submitted on 2023-03-25.

Mapole Scaffolding Services Ltd is a small-sized vehicle operator with the licence number OC1143432. The firm has one transport operating centre in the country. In their subsidiary in Stockport on Bredbury Park Way, 1 machine is available.

In order to be able to match the demands of its client base, the following firm is continually controlled by a number of two directors who are Andrew D. and James W.. Their outstanding services have been of critical use to the following firm since April 2016.

Financial data based on annual reports

Company staff

Andrew D.

Role: Director

Appointed: 30 April 2016

Latest update: 20 March 2024

James W.

Role: Director

Appointed: 06 November 2014

Latest update: 20 March 2024

People with significant control

Executives who control the firm include: James W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James W.
Notified on 24 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew D.
Notified on 30 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 25 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 01/09/2016
Start Date For Period Covered By Report 2014-11-07
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 01/09/2016
Annual Accounts 31/08/2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31/08/2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company Vehicle Operator Data

Park House

Address

Bredbury Park Way , Bredbury Park Industrial Estate

City

Stockport

Postal code

SK6 2SN

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 31st, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43991 : Scaffold erection
9
Company Age

Closest Companies - by postcode