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

FIXRIGHT SCAFFOLDING LTD.

HOLLINGDON DEPOT STEWKLEY ROAD, SOULBURY, LEIGHTON BUZZARD, LU7 0DF,
Company Registration Number
02908818
Private Limited Company
Active

Company Overview

About Fixright Scaffolding Ltd.
FIXRIGHT SCAFFOLDING LTD. was founded on 1994-03-16 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Fixright Scaffolding Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIXRIGHT SCAFFOLDING LTD.
 
Legal Registered Office
HOLLINGDON DEPOT STEWKLEY ROAD
SOULBURY
LEIGHTON BUZZARD
LU7 0DF
Other companies in LU7
 
Filing Information
Company Number 02908818
Company ID Number 02908818
Date formed 1994-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB608765416  
Last Datalog update: 2024-04-06 16:57:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIXRIGHT SCAFFOLDING LTD.
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.

Company Officers of FIXRIGHT SCAFFOLDING LTD.

Current Directors
Officer Role Date Appointed
NICHOLAS ROBIN EVANS
Company Secretary 2008-07-24
NICHOLAS ROBIN EVANS
Director 1994-05-09
JOHN OCONNOR
Director 1994-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
LORAINE LINDA EVANS
Company Secretary 1994-05-09 2008-07-24
MK COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-03-16 1994-05-09
MK COMPANY DIRECTORS LIMITED
Nominated Director 1994-03-16 1994-05-09
MK COMPANY SECRETARIES LIMITED
Nominated Director 1994-03-16 1994-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ROBIN EVANS SCAFFOLD CONTRACTORS LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2016-09-20
NICHOLAS ROBIN EVANS C.A.S.H. SCAFFOLDING LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active

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
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2024-02-0731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-12-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-04-01PSC04Change of details for Mrs Susanne Evans as a person with significant control on 2022-03-07
2021-11-09AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-12-04AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-01-23AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30RP04CS01Second filing of Confirmation Statement dated 16/03/2017
2019-07-30RP04CS01Second filing of Confirmation Statement dated 16/03/2017
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM Hollingdon Depot Stewkley Road Soulbury Leighton Buzzard Beds LU7 0DN
2019-02-06AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05SH08Change of share class name or designation
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-10-12AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-12AR0116/03/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-10AR0116/03/15 ANNUAL RETURN FULL LIST
2015-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS ROBIN EVANS on 2014-10-13
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OCONNOR / 13/10/2014
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN EVANS / 13/10/2014
2015-01-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-01AR0116/03/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0116/03/13 ANNUAL RETURN FULL LIST
2013-02-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0116/03/12 ANNUAL RETURN FULL LIST
2012-01-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0116/03/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19AR0116/03/10 ANNUAL RETURN FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OCONNOR / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN EVANS / 01/10/2009
2010-02-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-28288aSECRETARY APPOINTED NICHOLAS EVANS
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY LORAINE EVANS
2008-04-24363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-27AA31/05/07 TOTAL EXEMPTION SMALL
2007-03-27288cSECRETARY'S PARTICULARS CHANGED
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 83 MILTON DRIVE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9BT
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-17363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-04-13363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-06363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-04-09363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-03-14363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-03-22363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-02-23AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-11363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-04-19363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1999-04-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-14395PARTICULARS OF MORTGAGE/CHARGE
1998-04-07363sRETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-06-25AUDAUDITOR'S RESIGNATION
1997-03-11363sRETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
1996-11-18AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-03-08363sRETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS
1995-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-03-16363sRETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS
1994-12-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-11-29395PARTICULARS OF MORTGAGE/CHARGE
1994-10-25SRES01ADOPT MEM AND ARTS 20/10/94
1994-05-1988(2)RAD 09/05/94--------- £ SI 10@1=10 £ IC 2/12
1994-05-17CERTNMCOMPANY NAME CHANGED ACKRACK WALL LIMITED CERTIFICATE ISSUED ON 18/05/94
1994-05-17287REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL
1994-05-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-16NEWINCINCORPORATION 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 OF1093197 Expired Licenced property: HOLLINGDON DEPOT STEWKLEY ROAD SOULBURY LEIGHTON BUZZARD LU7 0DF;

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 FIXRIGHT SCAFFOLDING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-05-14 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-11-29 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 15,174
Creditors Due After One Year 2011-06-01 £ 25,337
Creditors Due Within One Year 2012-06-01 £ 180,461
Creditors Due Within One Year 2011-06-01 £ 210,421
Provisions For Liabilities Charges 2012-06-01 £ 15,569
Provisions For Liabilities Charges 2011-06-01 £ 14,133

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 FIXRIGHT SCAFFOLDING LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 10
Called Up Share Capital 2011-06-01 £ 10
Cash Bank In Hand 2011-06-01 £ 21
Current Assets 2012-06-01 £ 105,855
Current Assets 2011-06-01 £ 144,011
Debtors 2012-06-01 £ 105,855
Debtors 2011-06-01 £ 143,990
Fixed Assets 2012-06-01 £ 105,756
Fixed Assets 2011-06-01 £ 106,199
Shareholder Funds 2012-06-01 £ 407
Shareholder Funds 2011-06-01 £ 319
Tangible Fixed Assets 2012-06-01 £ 105,756
Tangible Fixed Assets 2011-06-01 £ 106,199

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIXRIGHT SCAFFOLDING LTD. registering or being granted any patents
Domain Names

FIXRIGHT SCAFFOLDING LTD. owns 1 domain names.

fixright.co.uk  

Trademarks
We have not found any records of FIXRIGHT SCAFFOLDING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIXRIGHT SCAFFOLDING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as FIXRIGHT SCAFFOLDING LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where FIXRIGHT SCAFFOLDING LTD. 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 FIXRIGHT SCAFFOLDING LTD. 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 FIXRIGHT SCAFFOLDING LTD. 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.