A & A SCAFFOLDING GROUP LIMITED

Register to unlock more data on OkredoRegister

A & A SCAFFOLDING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04621360

Incorporation date

19/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

18a Gawsworth Ave, Didsbury, Manchester, Greather Manchester M20 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon20/10/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon06/04/2025
Secretary's details changed for Mr Craig Shaw on 2025-04-01
dot icon06/04/2025
Director's details changed for Mr Craig Shaw on 2025-04-01
dot icon06/04/2025
Registered office address changed from Suite 53, 792 Wilmslow Road Manchester M20 6UG England to 18a Gawsworth Ave Didsbury Manchester Greather Manchester M20 5NF on 2025-04-06
dot icon06/04/2025
Change of details for Mr Craig Shaw as a person with significant control on 2025-04-01
dot icon29/10/2024
Certificate of change of name
dot icon17/10/2024
Notification of Paul Antony Simcock as a person with significant control on 2023-12-01
dot icon17/10/2024
Confirmation statement made on 2024-06-06 with updates
dot icon17/10/2024
Termination of appointment of Christopher Graham Wright as a director on 2024-10-10
dot icon17/10/2024
Appointment of Mr Craig Shaw as a director on 2024-10-10
dot icon17/10/2024
Appointment of Mr Craig Shaw as a secretary on 2024-10-10
dot icon17/10/2024
Cessation of Paul Antony Simcock as a person with significant control on 2024-10-10
dot icon17/10/2024
Cessation of Christopher Graham Wright as a person with significant control on 2024-10-10
dot icon17/10/2024
Notification of Craig Shaw as a person with significant control on 2024-10-10
dot icon31/07/2024
Satisfaction of charge 046213600004 in full
dot icon26/07/2024
Notice of ceasing to act as receiver or manager
dot icon11/07/2024
Cessation of Scaffbuild Limited as a person with significant control on 2024-07-08
dot icon11/07/2024
Notification of Christopher Graham Wright as a person with significant control on 2024-07-08
dot icon11/07/2024
Confirmation statement made on 2023-06-06 with updates
dot icon08/07/2024
Termination of appointment of Adam Philip Simcock as a director on 2024-07-08
dot icon08/07/2024
Appointment of Mr Christopher Graham Wright as a director on 2024-07-08
dot icon08/07/2024
Registered office address changed from , C/O Walletts C/O Walletts, 2-6 Adventure Place, Hanley, Stoke on Trent, ST1 3AF, United Kingdom to Suite 53, 792 Wilmslow Road Manchester M20 6UG on 2024-07-08
dot icon31/08/2023
Appointment of receiver or manager
dot icon12/05/2023
Termination of appointment of Paul Simcock as a director on 2023-04-28
dot icon16/03/2023
Registration of charge 046213600004, created on 2023-02-28
dot icon09/02/2023
Appointment of Mr Adam Philip Simcock as a director on 2023-02-08
dot icon13/06/2022
Satisfaction of charge 2 in full
dot icon13/06/2022
Satisfaction of charge 3 in full
dot icon13/06/2022
Satisfaction of charge 1 in full
dot icon07/06/2022
Appointment of Mr Paul Simcock as a director on 2022-06-01
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon06/06/2022
Termination of appointment of Robert Miceli as a secretary on 2022-06-01
dot icon06/06/2022
Cessation of Ronald Lovatt as a person with significant control on 2022-06-01
dot icon06/06/2022
Cessation of Robert Miceli as a person with significant control on 2022-06-01
dot icon06/06/2022
Notification of Scaffbuild Limited as a person with significant control on 2022-06-01
dot icon06/06/2022
Termination of appointment of Ronald Lovatt as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Robert Miceli as a director on 2022-06-01
dot icon30/05/2022
Registered office address changed from , C/O Walletts, 2-6 Adventure Place, Hanley, Stoke on Trent, ST1 3AF to Suite 53, 792 Wilmslow Road Manchester M20 6UG on 2022-05-30
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon08/01/2010
Director's details changed for Robert Miceli on 2009-12-19
dot icon08/01/2010
Director's details changed for Ronald Lovatt on 2009-12-19
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 19/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 19/12/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 19/12/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 19/12/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 19/12/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2004
Particulars of mortgage/charge
dot icon11/08/2004
Particulars of mortgage/charge
dot icon10/01/2004
Return made up to 19/12/03; full list of members
dot icon18/03/2003
Registered office changed on 18/03/03 from:\m tatton & co, 18 tunstall road, biddulph, stoke on trent, ST8 6HH
dot icon08/01/2003
New secretary appointed;new director appointed
dot icon08/01/2003
New director appointed
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Registered office changed on 23/12/02 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon23/12/2002
Secretary resigned
dot icon19/12/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£230.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
256.36K
-
0.00
230.00
-
2021
14
256.36K
-
0.00
230.00
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

256.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul Simcock
Director
01/06/2022 - 28/04/2023
8
Shaw, Craig
Director
10/10/2024 - Present
32
Miceli, Robert
Director
19/12/2002 - 01/06/2022
1
Lovatt, Ronald
Director
19/12/2002 - 01/06/2022
1
HCS SECRETARIAL LIMITED
Nominee Secretary
19/12/2002 - 19/12/2002
16015

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About A & A SCAFFOLDING GROUP LIMITED

A & A SCAFFOLDING GROUP LIMITED is an(a) Active company incorporated on 19/12/2002 with the registered office located at 18a Gawsworth Ave, Didsbury, Manchester, Greather Manchester M20 5NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of A & A SCAFFOLDING GROUP LIMITED?

toggle

A & A SCAFFOLDING GROUP LIMITED is currently Active. It was registered on 19/12/2002 .

Where is A & A SCAFFOLDING GROUP LIMITED located?

toggle

A & A SCAFFOLDING GROUP LIMITED is registered at 18a Gawsworth Ave, Didsbury, Manchester, Greather Manchester M20 5NF.

What does A & A SCAFFOLDING GROUP LIMITED do?

toggle

A & A SCAFFOLDING GROUP LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does A & A SCAFFOLDING GROUP LIMITED have?

toggle

A & A SCAFFOLDING GROUP LIMITED had 14 employees in 2021.

What is the latest filing for A & A SCAFFOLDING GROUP LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.