AERIAL SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

AERIAL SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01038004

Incorporation date

12/01/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hatherley Road, Sidcup, Kent DA14 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1972)
dot icon11/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon30/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon24/09/2024
Director's details changed for Scott Robert Clark on 2024-09-11
dot icon24/09/2024
Director's details changed for Mr James Donald Clark on 2024-09-11
dot icon17/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon30/05/2024
Registration of charge 010380040016, created on 2024-05-29
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon28/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon21/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon01/12/2018
Satisfaction of charge 010380040015 in full
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/07/2018
Registration of charge 010380040015, created on 2018-06-29
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon29/06/2018
Cessation of Bernard Robert Clark as a person with significant control on 2018-06-28
dot icon29/06/2018
Notification of Scott Robert Clark as a person with significant control on 2018-06-28
dot icon29/06/2018
Termination of appointment of Anthony John Alexander Orr as a director on 2018-06-28
dot icon29/06/2018
Termination of appointment of Ruby Elizabeth Clark as a director on 2018-06-28
dot icon29/06/2018
Termination of appointment of Bernard Robert Clark as a director on 2018-06-28
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/06/2017
Registration of charge 010380040014, created on 2017-06-16
dot icon28/03/2017
Compulsory strike-off action has been discontinued
dot icon27/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon05/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon14/07/2016
Satisfaction of charge 010380040011 in full
dot icon22/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2016
Registration of charge 010380040013, created on 2016-01-26
dot icon22/11/2015
Registration of charge 010380040012, created on 2015-11-13
dot icon19/10/2015
Satisfaction of charge 8 in full
dot icon19/10/2015
Satisfaction of charge 9 in full
dot icon02/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/05/2015
Registered office address changed from 60-74 Creekside London SE8 4SA to 12 Hatherley Road Sidcup Kent DA14 4DT on 2015-05-13
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr James Clark on 2014-12-23
dot icon15/01/2015
Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 60-74 Creekside London SE8 4SA on 2015-01-15
dot icon28/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon04/03/2014
Appointment of Mr James Clark as a director
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon20/07/2013
Satisfaction of charge 10 in full
dot icon23/05/2013
Registration of charge 010380040011
dot icon03/05/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/05/2013
Director's details changed for Mr Anthony John Alexander Orr on 2012-12-31
dot icon03/05/2013
Director's details changed for Scott Robert Clark on 2012-12-31
dot icon11/04/2013
Termination of appointment of Susan Clark as a secretary
dot icon11/04/2013
Registered office address changed from 347 Main Rd Westerham Kent on 2013-04-11
dot icon06/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon04/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/07/2011
Full accounts made up to 2011-02-28
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Martin Bellis as a director
dot icon10/08/2010
Full accounts made up to 2010-02-28
dot icon13/04/2010
Full accounts made up to 2009-02-28
dot icon18/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/02/2010
Director's details changed for Scott Robert Clark on 2009-10-01
dot icon18/02/2010
Director's details changed for Mr Anthony John Alexander Orr on 2009-10-01
dot icon18/02/2010
Director's details changed for Mrs Ruby Elizabeth Clark on 2009-10-01
dot icon18/02/2010
Director's details changed for Martin Geoffrey Bellis on 2009-10-01
dot icon18/02/2010
Director's details changed for Bernard Robert Clark on 2009-10-01
dot icon25/06/2009
Director appointed martin geoffrey bellis
dot icon19/06/2009
Miscellaneous
dot icon20/05/2009
Return made up to 31/12/08; full list of members
dot icon20/05/2009
Appointment terminated secretary robert clark
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon31/10/2008
Full accounts made up to 2008-02-29
dot icon11/08/2008
Return made up to 31/12/07; full list of members
dot icon18/12/2007
Full accounts made up to 2007-02-28
dot icon28/03/2007
Return made up to 31/12/06; full list of members
dot icon13/12/2006
Full accounts made up to 2006-02-28
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon05/01/2006
Full accounts made up to 2005-02-28
dot icon05/01/2005
Full accounts made up to 2004-02-29
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon20/09/2004
Return made up to 31/12/03; full list of members
dot icon22/12/2003
Full accounts made up to 2003-02-28
dot icon31/05/2003
New director appointed
dot icon31/05/2003
Return made up to 31/12/02; full list of members
dot icon31/12/2002
Full accounts made up to 2002-02-28
dot icon31/12/2002
New director appointed
dot icon30/07/2002
Return made up to 31/12/01; full list of members
dot icon03/04/2002
Particulars of mortgage/charge
dot icon21/12/2001
Full accounts made up to 2001-02-28
dot icon15/03/2001
Full accounts made up to 2000-02-29
dot icon15/03/2001
Return made up to 31/12/00; full list of members
dot icon27/04/2000
Certificate of change of name
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon09/11/1999
Full accounts made up to 1999-02-28
dot icon14/03/1999
Return made up to 31/12/98; no change of members
dot icon31/12/1998
Full accounts made up to 1998-02-28
dot icon15/05/1998
Return made up to 31/12/97; no change of members
dot icon06/01/1998
Full accounts made up to 1997-02-28
dot icon13/03/1997
Return made up to 31/12/96; full list of members
dot icon01/11/1996
Full accounts made up to 1996-02-29
dot icon16/02/1996
Return made up to 31/12/95; no change of members
dot icon26/01/1996
Full accounts made up to 1995-02-28
dot icon07/09/1995
New secretary appointed
dot icon08/06/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1994-02-28
dot icon15/03/1994
Particulars of mortgage/charge
dot icon15/03/1994
Particulars of mortgage/charge
dot icon03/03/1994
Full accounts made up to 1993-02-28
dot icon03/03/1994
Return made up to 31/12/93; no change of members
dot icon27/05/1993
Full accounts made up to 1991-02-28
dot icon04/03/1993
Full accounts made up to 1990-02-28
dot icon24/02/1993
Full accounts made up to 1992-02-28
dot icon24/02/1993
Return made up to 31/12/92; no change of members
dot icon10/11/1992
Return made up to 31/12/91; full list of members
dot icon21/06/1991
Full accounts made up to 1989-02-28
dot icon21/06/1991
Return made up to 31/12/90; full list of members
dot icon21/06/1991
Return made up to 31/12/89; no change of members
dot icon02/03/1990
Full accounts made up to 1988-02-28
dot icon02/03/1990
Return made up to 31/12/88; full list of members
dot icon03/04/1989
Particulars of mortgage/charge
dot icon03/04/1989
Particulars of mortgage/charge
dot icon09/03/1989
Particulars of mortgage/charge
dot icon24/02/1989
Resolutions
dot icon07/02/1989
Memorandum and Articles of Association
dot icon20/06/1988
Full accounts made up to 1987-02-28
dot icon20/06/1988
Return made up to 31/12/87; full list of members
dot icon25/02/1987
Full accounts made up to 1986-02-28
dot icon25/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
New director appointed
dot icon12/01/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

31
2022
change arrow icon-92.54 % *

* during past year

Cash in Bank

£42.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
3.50M
-
0.00
563.00
-
2022
31
3.62M
-
0.00
42.00
-
2022
31
3.62M
-
0.00
42.00
-

Employees

2022

Employees

31 Ascended0 % *

Net Assets(GBP)

3.62M £Ascended3.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.00 £Descended-92.54 % *

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
Mr Scott Robert Clark
Director
20/12/2002 - Present
4
Clark, James Donald
Director
24/02/2014 - Present
6
Bellis, Martin Geoffrey
Director
31/12/2008 - 29/11/2010
1
Clark, Susan Tracy
Secretary
31/12/1994 - 27/12/2012
-

Persons with Significant Control

2
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 AERIAL SCAFFOLDING LIMITED

AERIAL SCAFFOLDING LIMITED is an(a) Active company incorporated on 12/01/1972 with the registered office located at 12 Hatherley Road, Sidcup, Kent DA14 4DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of AERIAL SCAFFOLDING LIMITED?

toggle

AERIAL SCAFFOLDING LIMITED is currently Active. It was registered on 12/01/1972 .

Where is AERIAL SCAFFOLDING LIMITED located?

toggle

AERIAL SCAFFOLDING LIMITED is registered at 12 Hatherley Road, Sidcup, Kent DA14 4DT.

What does AERIAL SCAFFOLDING LIMITED do?

toggle

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

How many employees does AERIAL SCAFFOLDING LIMITED have?

toggle

AERIAL SCAFFOLDING LIMITED had 31 employees in 2022.

What is the latest filing for AERIAL SCAFFOLDING LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-10 with no updates.