48.3 SCAFFOLD DESIGN LIMITED

Register to unlock more data on OkredoRegister

48.3 SCAFFOLD DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07528230

Incorporation date

14/02/2011

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 14/02/2011)
dot icon26/01/2026
Liquidators' statement of receipts and payments to 2025-11-20
dot icon21/01/2025
Liquidators' statement of receipts and payments to 2024-11-20
dot icon19/07/2024
Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19
dot icon06/03/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/01/2024
Termination of appointment of Gavin Dempsey as a director on 2024-01-19
dot icon23/11/2023
Statement of affairs
dot icon23/11/2023
Resolutions
dot icon23/11/2023
Appointment of a voluntary liquidator
dot icon23/11/2023
Registered office address changed from Ground Floor Kingsgate 62 High Street Redhill Surrey RH1 1SG England to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 2023-11-23
dot icon17/10/2023
Termination of appointment of Benjamyn Martyn Beaumont as a director on 2023-04-28
dot icon24/05/2023
Confirmation statement made on 2023-05-15 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 Kingsgate 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 icon08/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon19/01/2022
Current accounting period extended from 2022-02-28 to 2022-04-30
dot icon28/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/07/2020
Termination of appointment of Ivik Joseph Masek as a director on 2020-07-02
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon01/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with updates
dot icon13/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon18/07/2019
Resolutions
dot icon16/07/2019
Change of share class name or designation
dot icon04/07/2019
Appointment of Mr Abouzar Jahanshahi as a director on 2019-07-02
dot icon04/07/2019
Appointment of Mr Roger James Tice as a director on 2019-07-02
dot icon03/07/2019
Cessation of Benjamin Beaumont as a person with significant control on 2019-07-02
dot icon03/07/2019
Notification of Richter Associates (Redhill) Limited as a person with significant control on 2019-07-02
dot icon21/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon19/02/2019
Cessation of Anna Beaumont as a person with significant control on 2019-02-19
dot icon24/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/03/2018
Registered office address changed from 5th Floor, Kingsgate 62 High Street Redhill RH1 1SH England to 5th Floor, Kingsgate 62 High Street Redhill Surrey RH1 1SG on 2018-03-21
dot icon22/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon21/02/2018
Registered office address changed from Suite 5 Pilgrims Court 15-17 West Street Reigate Surrey RH2 9BL to 5th Floor, Kingsgate 62 High Street Redhill RH1 1SH on 2018-02-21
dot icon22/08/2017
Micro company accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon21/09/2016
Termination of appointment of Andrew Rodney Kitley as a director on 2016-09-19
dot icon12/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/04/2016
Appointment of Mr Ivik Masek as a director on 2015-07-06
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/06/2015
Appointment of Mr Andrew Rodney Kitley as a director on 2015-04-01
dot icon04/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Director's details changed for Mr Gavin Dempsey on 2013-12-10
dot icon04/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon04/03/2014
Director's details changed for Mr Benjamyn Martyn Beaumont on 2013-05-30
dot icon04/03/2014
Director's details changed for Mr Gavin Dempsey on 2013-12-10
dot icon26/11/2013
Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ United Kingdom on 2013-11-26
dot icon19/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon15/03/2013
Director's details changed for Mr Benjamyn Martyn Beaumont on 2013-03-15
dot icon07/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon29/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon29/02/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon29/02/2012
Statement of capital following an allotment of shares on 2011-09-01
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-05-01
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon14/09/2011
Appointment of Mr Gavin Dempsey as a director
dot icon14/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

35
2022
change arrow icon-18.12 % *

* during past year

Cash in Bank

£69,140.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
15/05/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
510.99K
-
0.00
84.44K
-
2022
35
780.09K
-
0.00
69.14K
-
2022
35
780.09K
-
0.00
69.14K
-

Employees

2022

Employees

35 Ascended0 % *

Net Assets(GBP)

780.09K £Ascended52.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.14K £Descended-18.12 % *

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
Tice, Roger James
Director
02/07/2019 - Present
42
Beaumont, Benjamyn Martyn
Director
14/02/2011 - 28/04/2023
9
Mr Ivik Joseph Masek
Director
06/07/2015 - 02/07/2020
3
Dempsey, Gavin
Director
01/04/2011 - 19/01/2024
3
Jahanshahi, Abouzar
Director
02/07/2019 - Present
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About 48.3 SCAFFOLD DESIGN LIMITED

48.3 SCAFFOLD DESIGN LIMITED is an(a) Liquidation company incorporated on 14/02/2011 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 35 according to last financial statements.

Frequently Asked Questions

What is the current status of 48.3 SCAFFOLD DESIGN LIMITED?

toggle

48.3 SCAFFOLD DESIGN LIMITED is currently Liquidation. It was registered on 14/02/2011 .

Where is 48.3 SCAFFOLD DESIGN LIMITED located?

toggle

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

What does 48.3 SCAFFOLD DESIGN LIMITED do?

toggle

48.3 SCAFFOLD DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does 48.3 SCAFFOLD DESIGN LIMITED have?

toggle

48.3 SCAFFOLD DESIGN LIMITED had 35 employees in 2022.

What is the latest filing for 48.3 SCAFFOLD DESIGN LIMITED?

toggle

The latest filing was on 26/01/2026: Liquidators' statement of receipts and payments to 2025-11-20.