Sky Scaffolding (whitby) Limited

General information

Name:

Sky Scaffolding (whitby) Ltd

Office Address:

7 Eggleston Court TS2 1RU Middlesbrough

Number: 04445578

Incorporation date: 2002-05-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this company was established is Thursday 23rd May 2002. Established under number 04445578, this company is classified as a Private Limited Company. You may find the office of the company during business hours under the following address: 7 Eggleston Court, TS2 1RU Middlesbrough. This business's classified under the NACE and SIC code 77320 which stands for Renting and leasing of construction and civil engineering machinery and equipment. 2022-05-31 is the last time company accounts were filed.

Sky Scaffolding (whitby) Ltd is a small-sized vehicle operator with the licence number OB1035756. The firm has one transport operating centre in the country. In their subsidiary in Whitby on Stainsacre Lane Industrial Estate, 8 machines are available.

Council Scarborough Borough Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 2,170 pounds of revenue. In 2014 the company had 5 transactions that yielded 14,740 pounds. Cooperation with the Scarborough Borough Council council covered the following areas: Works As Agreed (sky Scaffolding), Building Materials Scaffolding/access and Equipment Sub Contractors.

The data obtained that details this company's management shows us the existence of two directors: Amanda C. and Tony C. who joined the company's Management Board on Tuesday 31st August 2004 and Thursday 23rd May 2002. What is more, the managing director's assignments are often assisted with by a secretary - Tony C., who joined this business twenty two years ago.

Financial data based on annual reports

Company staff

Amanda C.

Role: Director

Appointed: 31 August 2004

Latest update: 2 April 2024

Tony C.

Role: Director

Appointed: 23 May 2002

Latest update: 2 April 2024

Tony C.

Role: Secretary

Appointed: 23 May 2002

Latest update: 2 April 2024

People with significant control

Executives with significant control over the firm are: Tony C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amanda C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tony C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tony C.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amanda C.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tony C.
Notified on 22 May 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Amanda C.
Notified on 22 May 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 February 2015
Annual Accounts 12 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 December 2015
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 21 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 November 2012
Annual Accounts 20 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 20 November 2013

Company Vehicle Operator Data

Unit 3 Fairfield Way

Address

Stainsacre Lane Industrial Estate , Whitby Business Park

City

Whitby

Postal code

YO22 4PU

No. of Vehicles

8

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

3/5 Victoria Square

Post code:

Y021 1EA

City / Town:

Whitby

HQ address,
2013

Address:

3/5 Victoria Square

Post code:

Y021 1EA

City / Town:

Whitby

HQ address,
2014

Address:

3/5 Victoria Square

Post code:

Y021 1EA

City / Town:

Whitby

HQ address,
2015

Address:

5 Bobbies Bank Spring Hill

Post code:

YO21 1EF

City / Town:

Whitby

HQ address,
2016

Address:

5 Bobbies Bank Spring Hill

Post code:

YO21 1EF

City / Town:

Whitby

Accountant/Auditor,
2016

Name:

Wasley Chapman Llp

Address:

5 Bobbies Bank

Post code:

YO21 1EF

City / Town:

Whitby

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
2015 Scarborough Borough Council 1 £ 2 170.00
2015-01-30 20150212242541000000001 £ 2 170.00 Works As Agreed (sky Scaffolding)
2014 Scarborough Borough Council 5 £ 14 740.00
2014-12-01 01/12/2014_623 £ 10 930.00 Building Materials Scaffolding/access
2014-12-16 20150105237797000000001 £ 1 680.00 Works As Agreed (sky Scaffolding)
2014-09-04 Ref: 20140901223615000000001 £ 780.00 Equipment Sub Contractors

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
21
Company Age

Similar companies nearby

Closest companies