T.a.s. Scaffolding Limited

General information

Name:

T.a.s. Scaffolding Ltd

Office Address:

Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill GU21 2EP Woking

Number: 04778923

Incorporation date: 2003-05-28

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

T.a.s. Scaffolding Limited with reg. no. 04778923 has been a part of the business world for 21 years. The Private Limited Company can be contacted at Unit 4D, Lansbury Business Estate 102 Lower Guildford Road, Knaphill in Woking and company's post code is GU21 2EP. The company's principal business activity number is 43991 : Scaffold erection. 2022-05-31 is the last time when account status updates were filed.

Tas Scaffolding Ltd is a small-sized vehicle operator with the licence number OK1105526. The firm has one transport operating centre in the country. In their subsidiary in Horsham on Somersbury Lane, 6 machines are available.

The directors currently listed by the following firm are: Luke S. formally appointed in 2022, Tina S. formally appointed in 2016 in December, Lewis S. formally appointed in 2008 and Timothy S.. Moreover, the director's tasks are often helped with by a secretary - Tina S., who was chosen by the firm in June 2003.

Financial data based on annual reports

Company staff

Luke S.

Role: Director

Appointed: 01 March 2022

Latest update: 28 January 2024

Tina S.

Role: Director

Appointed: 31 December 2016

Latest update: 28 January 2024

Lewis S.

Role: Director

Appointed: 19 November 2008

Latest update: 28 January 2024

Timothy S.

Role: Director

Appointed: 12 June 2003

Latest update: 28 January 2024

Tina S.

Role: Secretary

Appointed: 12 June 2003

Latest update: 28 January 2024

People with significant control

Executives who control this firm include: Timothy S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tina S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lewis S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Timothy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tina S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lewis S.
Notified on 6 April 2016
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 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 January 2015
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 1 October 2015
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 25 January 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 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 7 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 7 November 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 November 2013

Company Vehicle Operator Data

Hill House Farm

Address

Somersbury Lane , Rudgwick

City

Horsham

Postal code

RH12 3AT

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

HQ address,
2013

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

HQ address,
2014

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

HQ address,
2015

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

HQ address,
2016

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

Accountant/Auditor,
2016 - 2014

Name:

Csl Partnership Limited

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 43991 : Scaffold erection
20
Company Age

Closest Companies - by postcode