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

AIR SCAFFOLDING LIMITED

ASTWOOD BANK BUSINESS PARK, ASTWOOD BANK, REDDITCH, WORCESTERSHIRE, B96 6HH,
Company Registration Number
03180540
Private Limited Company
Active

Company Overview

About Air Scaffolding Ltd
AIR SCAFFOLDING LIMITED was founded on 1996-03-29 and has its registered office in Redditch. The organisation's status is listed as "Active". Air Scaffolding Limited 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
AIR SCAFFOLDING LIMITED
 
Legal Registered Office
ASTWOOD BANK BUSINESS PARK
ASTWOOD BANK
REDDITCH
WORCESTERSHIRE
B96 6HH
Other companies in B97
 
Filing Information
Company Number 03180540
Company ID Number 03180540
Date formed 1996-03-29
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 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB109821124  
Last Datalog update: 2024-04-06 22:03:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR SCAFFOLDING 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 AIR SCAFFOLDING LIMITED
The following companies were found which have the same name as AIR SCAFFOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIR SCAFFOLDING PTY LTD NSW 2233 Active Company formed on the 2001-03-12
AIR SCAFFOLDING SERVICES LTD 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE Active Company formed on the 2020-08-16

Company Officers of AIR SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
VICTOR ALFRED HOLLIER
Director 1996-03-29
VICTORIA CATHERINE MORRIS
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON HOLLIER
Company Secretary 1996-03-29 2010-10-19
SHARON HOLLIER
Director 1996-03-29 2010-10-19
GORDON HOLLIER
Director 1996-03-29 1996-04-12
STEPHEN JOHN SCOTT
Nominated Secretary 1996-03-29 1996-03-29
JACQUELINE SCOTT
Nominated Director 1996-03-29 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA CATHERINE MORRIS HOLLIER AND MORRIS HOLDINGS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
MICHAEL CHARLES HUDSON ST JOHN'S SCHOOL & COLLEGE Company Secretary 1997-01-16 - 2001-07-01 RESIGNED 1997-01-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Driver class 2RedditchAir Scaffolding are looking for a driver/labourer to help with day to day deliveries. Must hold a valid uk license. Must reliable. Great rates of pay. For2016-04-01
Advanced Scaffolders RequiredRedditchWe are looking for advanced scaffolders to join our team for various projects located in and around the West Midlands area with great rates of pay. To obtain2016-02-17
Part 2 scaffolder RequiredRedditchWe are looking for part 2 scaffolders to join our team for various projects located in and around the Midlands area with great rates of pay. To obtain more2016-02-17

Jobs results powered by Indeed
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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-02-0231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22AP01DIRECTOR APPOINTED MR AARON JOHN MORRIS
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-01-1331/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-02-02AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-01-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20PSC04Change of details for Mr Victor Alfred Hollier as a person with significant control on 2019-12-18
2019-12-18CH01Director's details changed for Ms Victoria Catherine Morris on 2019-12-18
2019-08-19AA01Previous accounting period extended from 31/03/19 TO 31/05/19
2019-03-27PSC07CESSATION OF VICTOR ALFRED HOLLIER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-09-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR ALFRED HOLLIER
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-31CH01Director's details changed for Ms Victoria Catherine Morris on 2017-01-30
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29SH08Change of share class name or designation
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29SH06Cancellation of shares. Statement of capital on 2016-11-14 GBP 100
2016-11-29RES12VARYING SHARE RIGHTS AND NAMES
2016-11-29RES01ADOPT ARTICLES 14/11/2016
2016-11-29SH03Purchase of own shares
2016-11-29RES09Resolution of authority to purchase a number of shares
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 101
2016-03-29AR0129/03/16 ANNUAL RETURN FULL LIST
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CATHERINE MORRIS / 18/01/2016
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CATHERINE MORRIS / 18/01/2016
2016-01-08CH01Director's details changed for Victor Alfred Hollier on 2016-01-08
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM 313 F Evesham Road Crabbs Cross Redditch Worcestershire B97 5HL
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03CH01Director's details changed for Ms Victoria Morris on 2015-06-03
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 101
2014-03-31AR0129/03/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0129/03/13 FULL LIST
2013-01-11RES13INCREASE ISSUED SHARE CAPITAL 01/01/2013
2013-01-11RES12VARYING SHARE RIGHTS AND NAMES
2013-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-11SH0101/01/13 STATEMENT OF CAPITAL GBP 101
2012-12-19AP01DIRECTOR APPOINTED MS VICTORIA MORRIS
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0129/03/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY SHARON HOLLIER
2011-03-30AR0129/03/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 313F EVESHAM ROAD CRABBS CROSS REDDITCH WORCESTERSHIRE
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HOLLIER
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM WALNUT TREES HOUSE ASTWOOD LANE, WYCHBOLD DROITWICH WORCESTERSHIRE WR9 0BU
2010-04-13AR0129/03/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-24DISS40DISS40 (DISS40(SOAD))
2009-10-21AR0129/03/09 FULL LIST
2009-07-28GAZ1FIRST GAZETTE
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-12363sRETURN MADE UP TO 29/03/07; NO CHANGE OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-28363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-12363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-26363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 107 OAKENSHAW ROAD GREENLANDS REDDITCH WORCESTERSHIRE B98 7PR
2003-05-20363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-03363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-13363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-24395PARTICULARS OF MORTGAGE/CHARGE
2000-05-19363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-22363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-09363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1998-02-1788(2)RAD 18/12/97--------- £ SI 99@1=99 £ IC 100/199
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-03287REGISTERED OFFICE CHANGED ON 03/11/97 FROM: 71 JOSIAH ROAD NORTHFILED BIRMINGHAM B31 5DF
1997-05-28363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1996-05-20288DIRECTOR RESIGNED
1996-05-16287REGISTERED OFFICE CHANGED ON 16/05/96 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
1996-04-17288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-17288NEW DIRECTOR APPOINTED
1996-04-17288DIRECTOR RESIGNED
1996-04-17288SECRETARY RESIGNED
1996-04-17288NEW DIRECTOR APPOINTED
1996-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1102581 Active Licenced property: ASTWOOD BANK BUSINESS PARK UNIT T ASTWOOD LANE ASTWOOD BANK REDDITCH ASTWOOD LANE GB B96 6HH.

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
Proposal to Strike Off2009-07-28
Fines / Sanctions
No fines or sanctions have been issued against AIR SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-24 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 136,719
Creditors Due Within One Year 2012-03-31 £ 78,266

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 AIR SCAFFOLDING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 10,624
Cash Bank In Hand 2012-03-31 £ 4,880
Current Assets 2013-03-31 £ 123,990
Current Assets 2012-03-31 £ 67,539
Debtors 2013-03-31 £ 113,366
Debtors 2012-03-31 £ 62,659
Shareholder Funds 2013-03-31 £ 7,960
Tangible Fixed Assets 2013-03-31 £ 20,689
Tangible Fixed Assets 2012-03-31 £ 10,939

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIR SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR SCAFFOLDING LIMITED
Trademarks
We have not found any records of AIR SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR SCAFFOLDING LIMITED. 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 (42210 - Construction of utility projects for fluids) as AIR SCAFFOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIR 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAIR SCAFFOLDING LIMITEDEvent Date2009-07-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR 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 AIR 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.