Spitfire Scaffolding Limited

General information

Name:

Spitfire Scaffolding Ltd

Office Address:

224 High Street MK41 6BS Clapham

Number: 07100319

Incorporation date: 2009-12-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spitfire Scaffolding came into being in 2009 as a company enlisted under no 07100319, located at MK41 6BS Clapham at 224 High Street. The company has been in business for 15 years and its last known status is active. The firm's Standard Industrial Classification Code is 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. Sat, 31st Dec 2022 is the last time the company accounts were filed.

Spitfire Scaffolding Ltd is a small-sized vehicle operator with the licence number OF1094413. The firm has one transport operating centre in the country. In their subsidiary in Newport Pagnell on Douecote Farm, 4 machines are available.

There is 1 director at present running the company, namely Nigel C. who has been utilizing the director's obligations since 2009-12-10. For 5 years Stuart C., had been responsible for a variety of tasks within this company till the resignation in August 2014. In addition, the managing director's efforts are supported by a secretary - Marianna C., who was chosen by this company in August 2014.

Financial data based on annual reports

Company staff

Marianna C.

Role: Secretary

Appointed: 01 August 2014

Latest update: 5 November 2023

Nigel C.

Role: Director

Appointed: 10 December 2009

Latest update: 5 November 2023

People with significant control

Nigel C. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Nigel C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 July 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 September 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company Vehicle Operator Data

The Dutch Barn

Address

Douecote Farm , Turvey Road , Astwood

City

Newport Pagnell

Postal code

MK16 9JX

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024-01-16 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

19 Cleveland Street Kempston

Post code:

MK42 8DW

City / Town:

Bedford

HQ address,
2013

Address:

19 Cleveland Street Kempston

Post code:

MK42 8DW

City / Town:

Bedford

HQ address,
2014

Address:

19 Cleveland Street Kempston

Post code:

MK42 8DW

City / Town:

Bedford

HQ address,
2015

Address:

19 Cleveland Street Kempston

Post code:

MK42 8DW

City / Town:

Bedford

Accountant/Auditor,
2015 - 2013

Name:

Thompsons Accountants And Advisors Ltd

Address:

Grove House 1 Grove Place

Post code:

MK40 3JJ

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies