48.3 SCAFFOLD DESIGN (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

48.3 SCAFFOLD DESIGN (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07054994

Incorporation date

23/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon25/04/2025
Registered office address changed from Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-04-25
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Statement of affairs
dot icon12/04/2025
Registered office address changed from Second Floor 4 Temple Row Birmingham B2 5HG England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-04-12
dot icon05/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon20/02/2024
Registered office address changed from Ground Floor 62 High Street Redhill Surrey RH1 1SG United Kingdom to Second Floor 4 Temple Row Birmingham B2 5HG on 2024-02-20
dot icon20/02/2024
Notification of Roger James Tice as a person with significant control on 2024-02-05
dot icon20/02/2024
Notification of Abouzar Jahanshahi as a person with significant control on 2024-02-05
dot icon20/02/2024
Cessation of 48.3 Scaffold Design Limited as a person with significant control on 2024-02-05
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/01/2024
Termination of appointment of Gavin Dempsey as a director on 2024-01-19
dot icon06/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon17/10/2023
Termination of appointment of Benjamyn Martyn Beaumont as a director on 2023-04-28
dot icon18/07/2023
Termination of appointment of Ivik Joseph Masek as a director on 2023-07-18
dot icon02/11/2022
Director's details changed for Mr Ivik Joseph Masek on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr Benjamyn Martyn Beaumont on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr Gavin Dempsey on 2022-11-02
dot icon02/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon15/09/2022
Registered office address changed from 5th Floor, Kingsgate 62 High Street Redhill Surrey RH1 1SG England to Ground Floor 62 High Street Redhill Surrey RH1 1SG on 2022-09-15
dot icon05/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon10/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon10/07/2020
Micro company accounts made up to 2020-04-30
dot icon07/07/2020
Resolutions
dot icon06/07/2020
Registered office address changed from Bbic Snydale Road Cudworth Barnsley South Yorkshire S72 8RP to 5th Floor, Kingsgate 62 High Street Redhill Surrey RH1 1SG on 2020-07-06
dot icon06/07/2020
Appointment of Mr Ivik Joseph Masek as a director on 2020-07-02
dot icon06/07/2020
Appointment of Mr Gavin Dempsey as a director on 2020-07-02
dot icon06/07/2020
Appointment of Mr Benjamyn Martyn Beaumont as a director on 2020-07-02
dot icon06/07/2020
Appointment of Mr Abouzar Jahanshahi as a director on 2020-07-02
dot icon06/07/2020
Appointment of Mr Roger James Tice as a director on 2020-07-02
dot icon06/07/2020
Termination of appointment of Christine Richards as a secretary on 2020-07-02
dot icon06/07/2020
Termination of appointment of Alwyn Richards as a director on 2020-07-02
dot icon06/07/2020
Notification of 48.3 Scaffold Design Limited as a person with significant control on 2020-07-02
dot icon06/07/2020
Cessation of Alywn Hugh Richards as a person with significant control on 2020-07-02
dot icon03/01/2020
Micro company accounts made up to 2019-04-30
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-04-30
dot icon27/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon13/12/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-04-30
dot icon26/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/11/2013
Secretary's details changed for Christine Beaumont on 2013-03-01
dot icon24/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon12/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon09/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon20/09/2010
Previous accounting period shortened from 2010-10-31 to 2010-04-30
dot icon25/03/2010
Termination of appointment of Christine Beaumont as a director
dot icon23/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+121.64 % *

* during past year

Cash in Bank

£36,036.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.09K
-
0.00
16.26K
-
2022
2
56.02K
-
0.00
36.04K
-
2022
2
56.02K
-
0.00
36.04K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

56.02K £Ascended21.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.04K £Ascended121.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jahanshahi, Abouzar
Director
02/07/2020 - Present
34
Dempsey, Gavin
Director
02/07/2020 - 19/01/2024
3
Mr Ivik Joseph Masek
Director
02/07/2020 - 18/07/2023
3
Beaumont, Benjamyn Martyn
Director
02/07/2020 - 28/04/2023
9
Tice, Roger James
Director
02/07/2020 - Present
42

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About 48.3 SCAFFOLD DESIGN (LEEDS) LIMITED

48.3 SCAFFOLD DESIGN (LEEDS) LIMITED is an(a) Liquidation company incorporated on 23/10/2009 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 48.3 SCAFFOLD DESIGN (LEEDS) LIMITED?

toggle

48.3 SCAFFOLD DESIGN (LEEDS) LIMITED is currently Liquidation. It was registered on 23/10/2009 .

Where is 48.3 SCAFFOLD DESIGN (LEEDS) LIMITED located?

toggle

48.3 SCAFFOLD DESIGN (LEEDS) LIMITED is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does 48.3 SCAFFOLD DESIGN (LEEDS) LIMITED do?

toggle

48.3 SCAFFOLD DESIGN (LEEDS) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does 48.3 SCAFFOLD DESIGN (LEEDS) LIMITED have?

toggle

48.3 SCAFFOLD DESIGN (LEEDS) LIMITED had 2 employees in 2022.

What is the latest filing for 48.3 SCAFFOLD DESIGN (LEEDS) LIMITED?

toggle

The latest filing was on 25/04/2025: Registered office address changed from Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-04-25.