Company Information for C&S SCAFFOLDING LIMITED
15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU,
|
Company Registration Number
06297077
Private Limited Company
Active |
Company Name | |
---|---|
C&S SCAFFOLDING LIMITED | |
Legal Registered Office | |
15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU Other companies in WV3 | |
Company Number | 06297077 | |
---|---|---|
Company ID Number | 06297077 | |
Date formed | 2007-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-11 22:24:25 |
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 |
---|---|---|
CRAIG PEDLEY |
||
STUART ANDREW PEDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE MONKEYS TOYS LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
PEDLEY SCAFFOLDING LIMITED | Director | 2000-05-22 | CURRENT | 2000-05-19 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
PSC04 | Change of details for Mr Stuart Andrew Pedley as a person with significant control on 2018-02-06 | |
CH01 | Director's details changed for Mr Stuart Andrew Pedley on 2018-02-06 | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN PEDLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ANDREW PEDLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart Andrew Pedley on 2016-03-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM 137 Clark Road Compton Wolverhampton West Midlands WV3 9PD | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM 89 Spring Road Ettingshall Wolverhampton WV4 6JT | |
CH01 | Director's details changed for Stuart Andrew Pedley on 2014-03-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW PEDLEY / 29/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 85B LICHFIELD ROAD WEDNESFIELD WEST MIDLANDS WV11 3HP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG PEDLEY / 18/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW PEDLEY / 17/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 29/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM CHARTWELLS, 1 ST JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CRAIG PEDLEY / 01/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
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 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
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 C&S SCAFFOLDING LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as C&S 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. |