Company Information for S~D SCAFFOLDING LIMITED
UNIT 1 THE SIDINGS, 2 VICTORIA AVE IND ESTATE, SWANAGE, BH19 1AU,
|
Company Registration Number
04895420
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
S~D SCAFFOLDING LIMITED | ||
Legal Registered Office | ||
UNIT 1 THE SIDINGS 2 VICTORIA AVE IND ESTATE SWANAGE BH19 1AU Other companies in BH19 | ||
Previous Names | ||
|
Company Number | 04895420 | |
---|---|---|
Company ID Number | 04895420 | |
Date formed | 2003-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts |
Last Datalog update: | 2020-12-05 08:40:20 |
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 |
---|---|---|
SIMON KITCATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BONDFIELD PERRY |
Company Secretary | ||
DAVID BONDFIELD PERRY |
Director | ||
CHRISTOPHER JAMES REDOUT |
Director | ||
CAROL ANN PERRY |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON KITCATT | |
AP01 | DIRECTOR APPOINTED MR DAVID BONDFIELD PERRY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of David Bondfield Perry on 2015-05-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BONDFIELD PERRY | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/14 FROM 18 West Street Wareham Dorset BH20 4JX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REDOUT | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Kitcatt on 2013-09-11 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID BONDFIELD PERRY on 2010-10-28 | |
CH01 | Director's details changed for David Bondfield Perry on 2010-10-28 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES REDOUT | |
AR01 | 11/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON KITCATT / 11/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PERRY / 30/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PERRY / 30/09/2009 | |
363a | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SIMON KITCATT | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROL PERRY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
CERTNM | COMPANY NAME CHANGED PURBECK TRADING CO LIMITED CERTIFICATE ISSUED ON 15/06/09 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 22/09/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
287 | REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 18 WEST STREET WAREHAM DORSET BH20 4JX | |
288b | DIRECTOR 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 | OH1102395 | Expired | Licenced property: THE BARN, HAZEL MEADOW NORTH LEASE KNITSON WAREHAM BH20 5JB; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1102395 | Expired | Licenced property: THE BARN, HAZEL MEADOW NORTH LEASE KNITSON WAREHAM BH20 5JB; |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43991 - Scaffold erection
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 S~D SCAFFOLDING LIMITED
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as S~D SCAFFOLDING LIMITED are:
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. |