Active
Company Information for FOCUS RIGGING & SCAFFOLDING LIMITED
Nuffield Farm, Flaunden Lane, Bovingdon, HERTFORDSHIRE, HP3 0PA,
|
Company Registration Number
06643048
Private Limited Company
Active |
Company Name | |
---|---|
FOCUS RIGGING & SCAFFOLDING LIMITED | |
Legal Registered Office | |
Nuffield Farm Flaunden Lane Bovingdon HERTFORDSHIRE HP3 0PA Other companies in HP3 | |
Company Number | 06643048 | |
---|---|---|
Company ID Number | 06643048 | |
Date formed | 2008-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-10-26 | |
Return next due | 2024-11-09 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB936266307 |
Last Datalog update: | 2024-04-16 13:21:31 |
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 |
---|---|---|
ANDREW MCMAHON |
||
GARY MCMAHON |
||
PAULINE DOREEN MCMAHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRISTOL AND PRINCIPALITY SERVICES LIMITED | Director | 2016-01-26 | CURRENT | 2001-06-26 | Active - Proposal to Strike off | |
P.T JUDO LIMITED | Company Secretary | 2012-12-19 | CURRENT | 2012-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 066430480002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066430480001 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Pauline Mcmahon as a person with significant control on 2019-06-27 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GARY MCMAHON | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 106 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/07/15 STATEMENT OF CAPITAL GBP 106 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066430480001 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 12/07/13 STATEMENT OF CAPITAL GBP 105 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DOREEN MCMAHON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCMAHON / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 15/07/09-15/07/09 GBP SI 1@1=1 GBP IC 100/101 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED PAULINE DOREEN MCMAHON | |
288a | DIRECTOR APPOINTED ANDREW MCMAHON | |
88(2) | AD 10/07/08 GBP SI 100@1=100 GBP IC 1/101 | |
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 | OF1107631 | Active | Licenced property: PUDDS CROSS IND EST UNIT 1 LEYHILL ROAD BOVINGDON HEMEL HEMPSTEAD LEYHILL ROAD GB HP3 0NW. Correspondance address: FLAUNDEN LANE NUFFIELD FARM BOVINGDON HEMEL HEMPSTEAD BOVINGDON GB HP3 0PA |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-08-01 | £ 122,111 |
---|
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 FOCUS RIGGING & SCAFFOLDING LIMITED
Called Up Share Capital | 2012-08-01 | £ 104 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 110,242 |
Current Assets | 2012-08-01 | £ 387,118 |
Debtors | 2012-08-01 | £ 276,876 |
Fixed Assets | 2012-08-01 | £ 107,397 |
Shareholder Funds | 2012-08-01 | £ 372,169 |
Tangible Fixed Assets | 2012-08-01 | £ 107,397 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as FOCUS RIGGING & 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. |