A & G SCAFFOLDING SERVICES LTD

Register to unlock more data on OkredoRegister

A & G SCAFFOLDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05407150

Incorporation date

30/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 Warren Street, Dewsbury, West Yorkshire WF12 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2005)
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Registered office address changed from Back Slaithwaite Road Thornhill Lees Dewsbury West Yorkshire WF12 9DS to 108 Warren Street Dewsbury West Yorkshire WF12 9LY on 2025-08-08
dot icon11/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon10/04/2024
Termination of appointment of Sharon Ruth Lockwood as a secretary on 2024-03-30
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-03-31
dot icon02/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon20/08/2019
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon15/10/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon19/09/2017
Micro company accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Termination of appointment of Glen Radcliffe as a director
dot icon12/06/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon07/04/2010
Director's details changed for Andrew Housecroft on 2010-04-07
dot icon07/04/2010
Director's details changed for Glen Radcliffe on 2010-04-07
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/06/2009
Return made up to 30/03/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 30/03/08; no change of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 30/03/07; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 30/03/06; full list of members
dot icon06/05/2005
Secretary resigned
dot icon06/05/2005
New secretary appointed
dot icon15/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
New secretary appointed;new director appointed
dot icon05/04/2005
Registered office changed on 05/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon05/04/2005
New director appointed
dot icon30/03/2005
Director resigned
dot icon30/03/2005
Secretary resigned
dot icon30/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
152.67K
-
0.00
-
-
2022
2
110.66K
-
0.00
52.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Housecroft, Andrew
Director
30/03/2005 - Present
2
Lockwood, Sharon Ruth
Secretary
25/04/2005 - 30/03/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & G SCAFFOLDING SERVICES LTD

A & G SCAFFOLDING SERVICES LTD is an(a) Active company incorporated on 30/03/2005 with the registered office located at 108 Warren Street, Dewsbury, West Yorkshire WF12 9LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & G SCAFFOLDING SERVICES LTD?

toggle

A & G SCAFFOLDING SERVICES LTD is currently Active. It was registered on 30/03/2005 .

Where is A & G SCAFFOLDING SERVICES LTD located?

toggle

A & G SCAFFOLDING SERVICES LTD is registered at 108 Warren Street, Dewsbury, West Yorkshire WF12 9LY.

What does A & G SCAFFOLDING SERVICES LTD do?

toggle

A & G SCAFFOLDING SERVICES LTD operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for A & G SCAFFOLDING SERVICES LTD?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-03-31.