Quality Construction & Scaffolding Ltd.

General information

Name:

Quality Construction & Scaffolding Limited.

Office Address:

64 Hall Gate DN1 3PB Doncaster

Number: 07102155

Incorporation date: 2009-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the date that marks the founding of Quality Construction & Scaffolding Ltd., the firm that is situated at 64 Hall Gate, , Doncaster. That would make fifteen years Quality Construction & Scaffolding has been in the business, as the company was founded on Friday 11th December 2009. Its Companies House Reg No. is 07102155 and the company post code is DN1 3PB. The firm known today as Quality Construction & Scaffolding Ltd. was known under the name Qc Scaffolding up till Thursday 21st February 2013 then the name was changed. This enterprise's SIC and NACE codes are 41100 and has the NACE code: Development of building projects. The most recent filed accounts documents were submitted for the period up to Fri, 31st Dec 2021 and the most current confirmation statement was released on Sun, 11th Dec 2022.

Quality Construction & Scaffolding Ltd is a small-sized vehicle operator with the licence number OB1096004. The firm has one transport operating centre in the country. In their subsidiary in Doncaster on 12 Milethorn Lane, 5 machines are available.

Leslie C. is the following enterprise's only director, who was appointed in 2010 in March. For five years Angela Q., had been functioning as a director for the following limited company up until the resignation in 2015. What is more a different director, specifically Barbara K. resigned in 2009. Furthermore, the managing director's tasks are backed by a secretary - Howard L., who was chosen by the following limited company on Thursday 1st April 2010.

  • Previous company's names
  • Quality Construction & Scaffolding Ltd. 2013-02-21
  • Qc Scaffolding Limited 2009-12-11

Financial data based on annual reports

Company staff

Howard L.

Role: Secretary

Appointed: 01 April 2010

Latest update: 2 April 2024

Leslie C.

Role: Director

Appointed: 25 March 2010

Latest update: 2 April 2024

People with significant control

Leslie C. is the individual who has control over this firm, owns 1/2 or less of company shares.

Leslie C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 15 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 15 August 2013
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 25 September 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 1 September 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company Vehicle Operator Data

Polydon Park

Address

12 Milethorn Lane

City

Doncaster

Postal code

DN1 2SU

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode