Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING SCAFFOLDING LIMITED
Company Information for

KING SCAFFOLDING LIMITED

GOODRIDGE COURT, GOODRIDGE AVENUE, GLOUCESTER, GL2 5EN,
Company Registration Number
02686890
Private Limited Company
Active

Company Overview

About King Scaffolding Ltd
KING SCAFFOLDING LIMITED was founded on 1992-02-12 and has its registered office in Gloucester. The organisation's status is listed as "Active". King Scaffolding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KING SCAFFOLDING LIMITED
 
Legal Registered Office
GOODRIDGE COURT
GOODRIDGE AVENUE
GLOUCESTER
GL2 5EN
Other companies in BS32
 
Filing Information
Company Number 02686890
Company ID Number 02686890
Date formed 1992-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB600978931  
Last Datalog update: 2024-03-06 22:53:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING SCAFFOLDING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GUILFOYLE SAGE GLOUCESTER LIMITED   KINGSCOTT DIX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KING SCAFFOLDING LIMITED
The following companies were found which have the same name as KING SCAFFOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KING SCAFFOLDING INCORPORATED 412-1238 WINDERMERE WAY SW EDMONTON ALBERTA T6W 2J3 Active Company formed on the 2013-01-11
KING SCAFFOLDING INCORPORATED California Unknown
KING SCAFFOLDING SERVICES LTD HONEYCOMBE HOUSE 167-169 HIGH ROAD LOUGHTON ESSEX IG10 4LF Active - Proposal to Strike off Company formed on the 2020-07-24

Company Officers of KING SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES KING
Company Secretary 1999-03-11
PAUL JAMES KING
Director 1999-03-11
ROGER PHILIP KING
Director 1992-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP PATRICK KING
Company Secretary 1992-02-07 1999-03-10
PHILIP PATRICK KING
Director 1992-02-07 1999-03-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-02-07 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES KING REACTIVE DESIGN LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Liquidation
PAUL JAMES KING KING PROPERTIES DEVELOPMENT LIMITED Director 2014-08-22 CURRENT 2007-05-15 Active
PAUL JAMES KING ERECT A SCAFFOLD LTD Director 2012-11-30 CURRENT 2012-11-30 Active
PAUL JAMES KING SKYLINE ACCESS SCAFFOLDING LTD Director 2011-06-17 CURRENT 2011-06-17 Active
PAUL JAMES KING REACTIVE DESIGN LIMITED Director 2007-06-28 CURRENT 2007-06-28 Liquidation
ROGER PHILIP KING ERECT A SCAFFOLD LTD Director 2017-02-16 CURRENT 2012-11-30 Active
ROGER PHILIP KING SKYLINE ACCESS SCAFFOLDING LTD Director 2011-06-17 CURRENT 2011-06-17 Active
ROGER PHILIP KING REACTIVE DESIGN LIMITED Director 2007-06-28 CURRENT 2007-06-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-12-14Unaudited abridged accounts made up to 2023-08-31
2023-04-27Unaudited abridged accounts made up to 2022-08-31
2023-02-21CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
2022-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026868900003
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026868900003
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 5000
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026868900002
2016-04-15AA31/08/15 TOTAL EXEMPTION SMALL
2016-04-15AA31/08/15 TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-07AR0112/02/16 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-13AR0112/02/15 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-14AR0112/02/14 ANNUAL RETURN FULL LIST
2013-06-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0112/02/13 ANNUAL RETURN FULL LIST
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/13 FROM Adcroft House 15 Roath Road Portishead Bristol North Somerset BS20 6AW United Kingdom
2012-05-22AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0112/02/12 ANNUAL RETURN FULL LIST
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/12 FROM 114B High Street Portishead Bristol BS20 6PR England
2011-02-23AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0112/02/11 ANNUAL RETURN FULL LIST
2011-02-23CH01Director's details changed for Roger Philip King on 2011-02-12
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/11 FROM 14B High Street Portishead North Somerset BS20 6PR
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/10 FROM Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
2010-05-18AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-19AR0112/02/10 FULL LIST
2009-06-03AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-09-11363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL KING / 01/01/2008
2008-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL KING / 01/01/2008
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ
2008-06-09AA31/08/07 TOTAL EXEMPTION SMALL
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-29363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-20363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-07-14363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-08363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-22363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-06-05287REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ
2001-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-09-12225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00
2000-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-12363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-20363sRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1999-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-18363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-19363sRETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-08363sRETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS
1995-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-16363sRETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-03SRES01ALTER MEM AND ARTS 15/09/94
1994-02-26363sRETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS
1993-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-09363sRETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS
1992-10-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-02-16288SECRETARY RESIGNED
1992-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0211705 Active Licenced property: St Judes WHITE STREET BRISTOL GB BS5 0TS. Correspondance address: ST JUDES WHITE STREET BRISTOL GB BS5 0TS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0211705 Active Licenced property: St Judes WHITE STREET BRISTOL GB BS5 0TS. Correspondance address: ST JUDES WHITE STREET BRISTOL GB BS5 0TS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KING SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-11 Outstanding LLOYDS BANK PLC
DEBENTURE 2003-05-10 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 17,358
Creditors Due After One Year 2012-08-31 £ 26,850
Creditors Due After One Year 2012-08-31 £ 26,850
Creditors Due After One Year 2011-08-31 £ 35,853
Creditors Due Within One Year 2013-08-31 £ 243,470
Creditors Due Within One Year 2012-08-31 £ 175,073
Creditors Due Within One Year 2012-08-31 £ 175,073
Creditors Due Within One Year 2011-08-31 £ 146,267
Provisions For Liabilities Charges 2013-08-31 £ 98,978
Provisions For Liabilities Charges 2012-08-31 £ 72,938
Provisions For Liabilities Charges 2012-08-31 £ 72,938
Provisions For Liabilities Charges 2011-08-31 £ 75,745

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KING SCAFFOLDING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 5,000
Called Up Share Capital 2012-08-31 £ 5,000
Called Up Share Capital 2012-08-31 £ 5,000
Called Up Share Capital 2011-08-31 £ 5,000
Cash Bank In Hand 2013-08-31 £ 202,128
Cash Bank In Hand 2012-08-31 £ 201,878
Cash Bank In Hand 2012-08-31 £ 201,878
Cash Bank In Hand 2011-08-31 £ 215,209
Current Assets 2013-08-31 £ 671,243
Current Assets 2012-08-31 £ 628,741
Current Assets 2012-08-31 £ 628,741
Current Assets 2011-08-31 £ 671,634
Debtors 2013-08-31 £ 454,115
Debtors 2012-08-31 £ 414,863
Debtors 2012-08-31 £ 414,863
Debtors 2011-08-31 £ 439,924
Fixed Assets 2013-08-31 £ 722,552
Fixed Assets 2012-08-31 £ 542,703
Secured Debts 2012-08-31 £ 36,030
Shareholder Funds 2013-08-31 £ 1,033,989
Shareholder Funds 2012-08-31 £ 896,583
Shareholder Funds 2012-08-31 £ 896,583
Shareholder Funds 2011-08-31 £ 945,252
Stocks Inventory 2013-08-31 £ 15,000
Stocks Inventory 2012-08-31 £ 12,000
Stocks Inventory 2012-08-31 £ 12,000
Stocks Inventory 2011-08-31 £ 16,501
Tangible Fixed Assets 2013-08-31 £ 712,206
Tangible Fixed Assets 2012-08-31 £ 542,703
Tangible Fixed Assets 2012-08-31 £ 542,703
Tangible Fixed Assets 2011-08-31 £ 531,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KING SCAFFOLDING LIMITED registering or being granted any patents
Domain Names

KING SCAFFOLDING LIMITED owns 1 domain names.

kingscaffolding.co.uk  

Trademarks
We have not found any records of KING SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KING SCAFFOLDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2016-06-01 GBP £895 Edge Protection Scaffolding
Gloucester City Council 2016-05-26 GBP £2,414 scaffold hire 92-96 Westgate St
Gloucester City Council 2016-05-12 GBP £76 Access Scaffolding
Gloucester City Council 2016-03-22 GBP £1,470 Crem scaffolding FEB16
Gloucester City Council 2016-03-11 GBP £172 28/1-25/2/16 scaff 16 Commercial Rd
Gloucester City Council 2016-02-05 GBP £215 Access Scaffolding Hire
Gloucester City Council 2016-02-05 GBP £1,898 Scaffolding Hire
Gloucester City Council 2016-02-05 GBP £4,142 Scaffolding Roofworks

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KING SCAFFOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KING SCAFFOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KING SCAFFOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.