Rexhill Scaffolding Ltd

General information

Name:

Rexhill Scaffolding Limited

Office Address:

The Old Barn Off Wood Street BR8 7PA Swanley Village

Number: 07240519

Incorporation date: 2010-04-30

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@rexhillroofing.com

Websites

rexhillroofing.com
www.rexhillroofing.com

Description

Data updated on:

Located at The Old Barn, Swanley Village BR8 7PA Rexhill Scaffolding Ltd is categorised as a Private Limited Company issued a 07240519 Companies House Reg No. This firm was established 14 years ago. This company has operated under three previous names. The very first official name, Rexhill Roofing, was switched on 2015-10-28 to Rexhill Scaffolding & Roofing. The current name is in use since 2019, is Rexhill Scaffolding Ltd. This enterprise's registered with SIC code 43910 which means Roofing activities. 2022-10-31 is the last time company accounts were filed.

Rexhill Scaffolding & Roofing Ltd is a small-sized vehicle operator with the licence number OK1129977. The firm has one transport operating centre in the country. In their subsidiary in Belvedere on Fishers Way, 4 machines and 2 trailers are available.

Right now, this specific business is managed by just one director: Jay H., who was selected to lead the company on 2010-04-30. That business had been guided by Robert H. till October 2017.

  • Previous company's names
  • Rexhill Scaffolding Ltd 2019-11-15
  • Rexhill Scaffolding & Roofing Limited 2015-10-28
  • Rexhill Roofing Limited 2010-04-30

Financial data based on annual reports

Company staff

Jay H.

Role: Director

Appointed: 30 April 2010

Latest update: 23 February 2024

People with significant control

Executives who have control over the firm are as follows: Cheryl W. owns 1/2 or less of company shares. Jay H. owns over 3/4 of company shares.

Cheryl W.
Notified on 1 November 2016
Nature of control:
1/2 or less of shares
Jay H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 January 2015
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 January 2016
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 29 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 29 November 2012
Annual Accounts 2 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 2 October 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2022

Company Vehicle Operator Data

Unit 3b Mulberry Wharf

Address

Fishers Way

City

Belvedere

Postal code

DA17 6BS

No. of Vehicles

4

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023 (AA)
filed on: 7th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

28 Clinton Avenue

Post code:

DA16 2DZ

City / Town:

Welling

HQ address,
2013

Address:

28 Clinton Avenue

Post code:

DA16 2DZ

City / Town:

Welling

HQ address,
2014

Address:

28 Clinton Avenue

Post code:

DA16 2DZ

City / Town:

Welling

HQ address,
2015

Address:

28 Clinton Avenue

Post code:

DA16 2DZ

City / Town:

Welling

HQ address,
2016

Address:

28 Clinton Avenue

Post code:

DA16 2DZ

City / Town:

Welling

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
14
Company Age

Closest Companies - by postcode