Company Information for SEAN DOYLE SCAFFOLDING LTD
WEATHERILL HOUSE NEW SOUTH QUARTER, 23 WHITESTONE WAY, CROYDON, LONDON, CR0 4WF,
|
Company Registration Number
04160887
Private Limited Company
Active |
Company Name | ||
---|---|---|
SEAN DOYLE SCAFFOLDING LTD | ||
Legal Registered Office | ||
WEATHERILL HOUSE NEW SOUTH QUARTER 23 WHITESTONE WAY CROYDON LONDON CR0 4WF Other companies in RG21 | ||
Previous Names | ||
|
Company Number | 04160887 | |
---|---|---|
Company ID Number | 04160887 | |
Date formed | 2001-02-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB768854465 |
Last Datalog update: | 2024-01-06 14:39:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHARON JANE WEBSTER |
||
JAMES HENRY WEBSTER |
||
SHARON JANE WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHORTHOUSE & MARTIN FORMATIONS LTD |
Company Secretary | ||
SHORTHOUSE & MARTIN LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 041608870004 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 041608870003 | ||
Resolutions passed:<ul><li>Resolution Name change to sean doyle scaffolding 08/02/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Name changed to sean doyle scaffolding 08/02/2023</ul> | ||
Company name changed advanced scaffolding LIMITED\certificate issued on 21/02/23 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041608870002 | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/04/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 30/04/22 TO 31/12/21 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041608870001 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/20 FROM 23 Whitestone Way C/O Sean Doyle Group Uk Limited 23 Whitestone Way Croydon CR0 4WF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/20 FROM 62-64 New Road Basingstoke Hampshire RG21 7PW | |
PSC02 | Notification of Sean Doyle Group Uk Limited as a person with significant control on 2020-12-11 | |
PSC07 | CESSATION OF JAMES HENRY WEBSTER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY WEBSTER | |
TM02 | Termination of appointment of Sharon Jane Webster on 2020-12-11 | |
AP03 | Appointment of Mr Sean Doyle as company secretary on 2020-12-11 | |
AP01 | DIRECTOR APPOINTED MR SEAN DOYLE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHARON JANE WEBSTER on 2020-12-10 | |
CH01 | Director's details changed for James Henry Webster on 2020-12-10 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHARON JANE WEBSTER on 2016-05-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JANE WEBSTER / 24/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY WEBSTER / 24/05/2016 | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 22/12/11 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 21/07/11 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 21/07/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 02/08/2010 | |
AR01 | 15/02/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
122 | DIV 15/04/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1067088 | Active | Licenced property: FARRINGDON BUSINESS PARK FSC 6 LOWER FARRINGDON ALTON LOWER FARRINGDON GB GU34 3DZ. |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-04-30 | £ 4,314 |
---|---|---|
Creditors Due After One Year | 2011-04-30 | £ 4,165 |
Creditors Due Within One Year | 2013-04-30 | £ 84,420 |
Creditors Due Within One Year | 2012-04-30 | £ 74,219 |
Creditors Due Within One Year | 2012-04-30 | £ 74,219 |
Creditors Due Within One Year | 2011-04-30 | £ 51,943 |
Creditors and other liabilities
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 SEAN DOYLE SCAFFOLDING LTD
Cash Bank In Hand | 2012-04-30 | £ 29,457 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 29,457 |
Cash Bank In Hand | 2011-04-30 | £ 8,166 |
Current Assets | 2013-04-30 | £ 77,862 |
Current Assets | 2012-04-30 | £ 96,137 |
Current Assets | 2012-04-30 | £ 96,137 |
Current Assets | 2011-04-30 | £ 68,323 |
Debtors | 2013-04-30 | £ 66,978 |
Debtors | 2012-04-30 | £ 56,430 |
Debtors | 2012-04-30 | £ 56,430 |
Debtors | 2011-04-30 | £ 47,507 |
Secured Debts | 2013-04-30 | £ 16,502 |
Secured Debts | 2012-04-30 | £ 4,805 |
Secured Debts | 2012-04-30 | £ 4,805 |
Secured Debts | 2011-04-30 | £ 9,202 |
Shareholder Funds | 2013-04-30 | £ 23,647 |
Shareholder Funds | 2012-04-30 | £ 34,520 |
Shareholder Funds | 2012-04-30 | £ 34,520 |
Shareholder Funds | 2011-04-30 | £ 20,089 |
Stocks Inventory | 2013-04-30 | £ 10,250 |
Stocks Inventory | 2012-04-30 | £ 10,250 |
Stocks Inventory | 2012-04-30 | £ 10,250 |
Stocks Inventory | 2011-04-30 | £ 12,650 |
Tangible Fixed Assets | 2013-04-30 | £ 34,519 |
Tangible Fixed Assets | 2012-04-30 | £ 12,602 |
Tangible Fixed Assets | 2012-04-30 | £ 12,602 |
Tangible Fixed Assets | 2011-04-30 | £ 7,874 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as SEAN DOYLE SCAFFOLDING LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | LAND USED FOR STORAGE & PREMISES | Storage Land @ Cranes Close Basildon Essex SS14 3JB | 11,750 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |