ADVANCED SCAFFOLDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED SCAFFOLDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06020131

Incorporation date

06/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire LE10 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon11/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon02/12/2020
Change of details for Advanced Scaffolding (Holdings) Ltd as a person with significant control on 2020-12-01
dot icon29/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon17/09/2019
Director's details changed
dot icon16/09/2019
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2019-09-16
dot icon16/09/2019
Director's details changed for David Thirlaway on 2019-08-07
dot icon16/09/2019
Secretary's details changed for Khadine Georgette Thirlaway on 2019-08-07
dot icon16/09/2019
Director's details changed for Khadine Georgette Thirlaway on 2019-08-07
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/08/2019
Termination of appointment of Paul Andrew Kettell as a director on 2019-02-16
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon02/11/2017
Change of details for Advanced Scaffolding (Holdings) Ltd as a person with significant control on 2017-09-11
dot icon02/11/2017
Notification of Advanced Scaffolding (Holdings) Ltd as a person with significant control on 2017-08-03
dot icon02/11/2017
Cessation of David Thirlaway as a person with significant control on 2017-08-03
dot icon02/11/2017
Cessation of Khadine Georgette Thirlaway as a person with significant control on 2017-08-03
dot icon02/11/2017
Cessation of Paul Andrew Kettell as a person with significant control on 2017-08-03
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon17/11/2015
Secretary's details changed for Khadine Georgette Thirlaway on 2015-11-16
dot icon17/11/2015
Director's details changed for Khadine Georgette Thirlaway on 2015-11-16
dot icon17/11/2015
Director's details changed for Paul Andrew Kettell on 2015-11-16
dot icon17/11/2015
Director's details changed for David Thirlaway on 2015-11-16
dot icon18/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon20/10/2014
Registered office address changed from 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2014-10-20
dot icon29/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/01/2009
Return made up to 06/12/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/06/2008
Accounting reference date shortened from 31/12/2007 to 30/11/2007
dot icon20/12/2007
Return made up to 06/12/07; full list of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: 31 corsham street london N1 6DR
dot icon15/12/2006
New secretary appointed;new director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Secretary resigned
dot icon06/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon+104.87 % *

* during past year

Cash in Bank

£40,808.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
06/12/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
18.60K
-
0.00
19.92K
-
2022
4
17.91K
-
0.00
40.81K
-
2022
4
17.91K
-
0.00
40.81K
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

17.91K £Descended-3.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.81K £Ascended104.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Thirlaway
Director
06/12/2006 - Present
2
L & A SECRETARIAL LIMITED
Nominee Secretary
06/12/2006 - 06/12/2006
6844
L & A REGISTRARS LIMITED
Nominee Director
06/12/2006 - 06/12/2006
6842
Mr Paul Andrew Kettell
Director
06/12/2006 - 16/02/2019
2
Mrs Khadine Georgette Thirlaway
Director
06/12/2006 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADVANCED SCAFFOLDING SERVICES LIMITED

ADVANCED SCAFFOLDING SERVICES LIMITED is an(a) Dissolved company incorporated on 06/12/2006 with the registered office located at 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire LE10 3DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED SCAFFOLDING SERVICES LIMITED?

toggle

ADVANCED SCAFFOLDING SERVICES LIMITED is currently Dissolved. It was registered on 06/12/2006 and dissolved on 20/05/2025.

Where is ADVANCED SCAFFOLDING SERVICES LIMITED located?

toggle

ADVANCED SCAFFOLDING SERVICES LIMITED is registered at 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire LE10 3DR.

What does ADVANCED SCAFFOLDING SERVICES LIMITED do?

toggle

ADVANCED SCAFFOLDING SERVICES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does ADVANCED SCAFFOLDING SERVICES LIMITED have?

toggle

ADVANCED SCAFFOLDING SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for ADVANCED SCAFFOLDING SERVICES LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.