ADMIRAL SCAFFOLDING GROUP LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL SCAFFOLDING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03915827

Incorporation date

25/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Weir Road, London SW19 8UGCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2000)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon09/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2022-10-06 with no updates
dot icon05/01/2023
Appointment of Mr Terry Withers as a director on 2023-01-03
dot icon05/01/2023
Termination of appointment of Adrian Withers as a director on 2023-01-03
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Secretary's details changed for Mr Terrence Withers on 2021-09-23
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Secretary's details changed for Mr Terrence Withers on 2020-09-08
dot icon19/08/2020
Secretary's details changed for Mr Terrence Withers on 2020-08-19
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Satisfaction of charge 039158270005 in full
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Satisfaction of charge 2 in full
dot icon16/07/2015
Satisfaction of charge 4 in full
dot icon16/07/2015
Satisfaction of charge 3 in full
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon20/11/2014
Secretary's details changed for Mr Terrence Withers on 2013-09-26
dot icon26/09/2014
Termination of appointment of Terrence Withers as a director on 2013-11-30
dot icon26/09/2014
Secretary's details changed for Mr Terrence Withers on 2014-09-26
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Registration of charge 039158270005
dot icon06/03/2014
Secretary's details changed for Terrence Withers on 2014-01-01
dot icon05/03/2014
Director's details changed for Mr Adrian Withers on 2014-01-01
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon19/11/2013
Appointment of Mr Terry Withers as a director
dot icon04/11/2013
Secretary's details changed for Terrence Withers on 2013-11-01
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon25/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon21/12/2011
Amended accounts made up to 2010-12-31
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/09/2011
Amended accounts made up to 2010-12-31
dot icon14/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/11/2010
Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 2010-11-18
dot icon09/07/2010
Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 2010-07-09
dot icon21/04/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 25/01/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 25/01/08; full list of members
dot icon03/12/2007
Ad 22/11/07--------- £ si 444@1=444 £ ic 3110/3554
dot icon03/12/2007
Ad 03/12/07--------- £ si 222@1=222 £ ic 2888/3110
dot icon16/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/11/2007
Ad 10/05/07--------- £ si 222@1=222 £ ic 2666/2888
dot icon12/11/2007
Ad 02/11/07--------- £ si 222@1=222 £ ic 2444/2666
dot icon12/11/2007
Ad 05/10/07--------- £ si 222@1=222 £ ic 2222/2444
dot icon31/01/2007
Return made up to 25/01/07; full list of members
dot icon29/01/2007
Ad 29/12/06--------- £ si 222@1=222 £ ic 2000/2222
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 25/01/06; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/09/2005
Director resigned
dot icon09/05/2005
New director appointed
dot icon09/05/2005
Director resigned
dot icon01/02/2005
Return made up to 25/01/05; full list of members
dot icon23/09/2004
Accounts for a small company made up to 2003-12-31
dot icon08/02/2004
Return made up to 25/01/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon02/10/2003
New secretary appointed
dot icon01/10/2003
Secretary resigned
dot icon20/02/2003
New secretary appointed
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Secretary resigned
dot icon04/02/2003
Return made up to 25/01/03; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon16/06/2002
Registered office changed on 16/06/02 from: 1 portland place london W1N 3AA
dot icon03/05/2002
Accounts for a small company made up to 2000-12-31
dot icon15/04/2002
Particulars of mortgage/charge
dot icon06/03/2002
Return made up to 25/01/02; full list of members
dot icon26/02/2002
Ad 31/12/01--------- £ si 332@1=332 £ ic 1668/2000
dot icon07/01/2002
Particulars of mortgage/charge
dot icon29/03/2001
Return made up to 25/01/01; full list of members
dot icon10/11/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon16/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Ad 31/01/00--------- £ si 1948@1=1948 £ ic 1/1949
dot icon15/02/2000
Nc inc already adjusted 31/01/00
dot icon15/02/2000
Resolutions
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
Secretary resigned
dot icon09/02/2000
Director resigned
dot icon26/01/2000
Secretary resigned
dot icon25/01/2000
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-35.07 % *

* during past year

Cash in Bank

£4,767.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.83M
-
0.00
7.34K
-
2022
2
1.69M
-
0.00
4.77K
-
2022
2
1.69M
-
0.00
4.77K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.69M £Descended-7.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.77K £Descended-35.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Withers, Terry
Director
03/01/2023 - Present
15
Withers, Terry
Director
01/11/2013 - 30/11/2013
15
Withers, Terry
Director
01/02/2000 - 29/03/2005
15
Lonergan, Denis Cornel
Director
01/02/2000 - 10/02/2003
67
Lonergan, Denis Cornel
Secretary
01/02/2000 - 10/02/2003
40

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADMIRAL SCAFFOLDING GROUP LIMITED

ADMIRAL SCAFFOLDING GROUP LIMITED is an(a) Active company incorporated on 25/01/2000 with the registered office located at 65 Weir Road, London SW19 8UG. 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 ADMIRAL SCAFFOLDING GROUP LIMITED?

toggle

ADMIRAL SCAFFOLDING GROUP LIMITED is currently Active. It was registered on 25/01/2000 .

Where is ADMIRAL SCAFFOLDING GROUP LIMITED located?

toggle

ADMIRAL SCAFFOLDING GROUP LIMITED is registered at 65 Weir Road, London SW19 8UG.

What does ADMIRAL SCAFFOLDING GROUP LIMITED do?

toggle

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

How many employees does ADMIRAL SCAFFOLDING GROUP LIMITED have?

toggle

ADMIRAL SCAFFOLDING GROUP LIMITED had 2 employees in 2022.

What is the latest filing for ADMIRAL SCAFFOLDING GROUP LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.