A1+ SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

A1+ SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03668788

Incorporation date

17/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caragh 3 Martins Plain, Park Road, Stoke Poges, Bucks SL2 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1998)
dot icon13/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon28/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon07/02/2022
Confirmation statement made on 2021-11-17 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/01/2020
Confirmation statement made on 2019-11-17 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/01/2018
Confirmation statement made on 2017-11-17 with no updates
dot icon04/01/2018
Notification of Gary Stephen Woodward as a person with significant control on 2016-04-10
dot icon10/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/03/2015
Compulsory strike-off action has been discontinued
dot icon26/03/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon17/03/2015
First Gazette notice for compulsory strike-off
dot icon18/07/2014
Statement of capital following an allotment of shares on 2014-07-18
dot icon17/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/01/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/07/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon06/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon09/12/2009
Director's details changed for Gary Stephen Woodward on 2009-10-31
dot icon04/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon05/12/2008
Return made up to 17/11/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-11-30
dot icon20/05/2008
Registered office changed on 20/05/2008 from 29 hawthorn drive denham uxbridge middlesex UB9 4AJ
dot icon19/05/2008
Director's change of particulars / gary woodward / 30/04/2008
dot icon19/05/2008
Secretary's change of particulars / tracy woodward / 30/04/2008
dot icon26/11/2007
Return made up to 17/11/07; full list of members
dot icon05/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon10/01/2007
Return made up to 17/11/06; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon05/12/2005
Return made up to 17/11/05; full list of members
dot icon26/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon11/11/2004
Return made up to 17/11/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon19/12/2003
Return made up to 17/11/03; full list of members
dot icon29/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon14/11/2002
Secretary's particulars changed
dot icon14/11/2002
Return made up to 17/11/02; full list of members
dot icon09/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon16/11/2001
Return made up to 17/11/01; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon15/11/2000
Return made up to 17/11/00; full list of members
dot icon25/08/2000
Registered office changed on 25/08/00 from: 1 bradbury close norwood green southall middlesex UB2 4JZ
dot icon17/08/2000
Full accounts made up to 1999-11-30
dot icon19/11/1999
Return made up to 17/11/99; full list of members
dot icon20/11/1998
Director resigned
dot icon20/11/1998
Secretary resigned
dot icon20/11/1998
New secretary appointed
dot icon20/11/1998
New director appointed
dot icon17/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,474.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
20.57K
-
0.00
3.47K
-
2022
0
14.05K
-
0.00
3.47K
-
2022
0
14.05K
-
0.00
3.47K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

14.05K £Descended-31.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.47K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/11/1998 - 16/11/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/11/1998 - 16/11/1998
36021
Mr Gary Stephen Woodward
Director
17/11/1998 - Present
-
Woodward, Tracy Marie
Secretary
16/11/1998 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A1+ SCAFFOLDING LIMITED

A1+ SCAFFOLDING LIMITED is an(a) Active company incorporated on 17/11/1998 with the registered office located at Caragh 3 Martins Plain, Park Road, Stoke Poges, Bucks SL2 4PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A1+ SCAFFOLDING LIMITED?

toggle

A1+ SCAFFOLDING LIMITED is currently Active. It was registered on 17/11/1998 .

Where is A1+ SCAFFOLDING LIMITED located?

toggle

A1+ SCAFFOLDING LIMITED is registered at Caragh 3 Martins Plain, Park Road, Stoke Poges, Bucks SL2 4PH.

What does A1+ SCAFFOLDING LIMITED do?

toggle

A1+ SCAFFOLDING LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for A1+ SCAFFOLDING LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-17 with no updates.