ALS SCAFFOLDING HIRE LIMITED

Register to unlock more data on OkredoRegister

ALS SCAFFOLDING HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03841578

Incorporation date

14/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Heritage Business Centre, Belper, Derbyshire DE56 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon28/04/2025
Application to strike the company off the register
dot icon18/10/2024
Change of details for Mr Alastair John Hazle as a person with significant control on 2024-09-02
dot icon18/10/2024
Confirmation statement made on 2024-09-14 with updates
dot icon17/10/2024
Change of details for Mr Alex James Hazle as a person with significant control on 2024-09-02
dot icon17/10/2024
Director's details changed for Mr Alex James Hazle on 2024-09-02
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon20/04/2024
Previous accounting period shortened from 2023-12-31 to 2023-07-31
dot icon20/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon25/07/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2020
Confirmation statement made on 2020-09-14 with updates
dot icon05/11/2020
Change of details for Mr Alex James Hazle as a person with significant control on 2020-09-14
dot icon05/11/2020
Change of details for Mr Alastair John Hazle as a person with significant control on 2020-09-14
dot icon11/02/2020
Change of details for Mr Alex James Hazle as a person with significant control on 2020-02-11
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon16/09/2019
Termination of appointment of Jodie Hazle as a secretary on 2019-09-16
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon17/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon18/09/2014
Director's details changed for Alex James Hazle on 2014-09-18
dot icon18/09/2014
Secretary's details changed for Jodie Hazle on 2014-09-18
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon19/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon14/09/2010
Director's details changed for Alex James Hazle on 2010-09-14
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 14/09/09; full list of members
dot icon05/05/2009
Registered office changed on 05/05/2009 from upper floor old mill house bridgefoot belper derbyshire DE56 2UA
dot icon15/09/2008
Return made up to 14/09/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/09/2007
Return made up to 14/09/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/09/2006
Return made up to 14/09/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/10/2005
Return made up to 14/09/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2004
Return made up to 14/09/04; full list of members
dot icon17/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/09/2003
Return made up to 14/09/03; full list of members
dot icon30/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/09/2002
Return made up to 14/09/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/01/2002
Total exemption small company accounts made up to 2000-09-30
dot icon16/01/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon08/11/2001
Return made up to 14/09/01; full list of members
dot icon11/07/2001
Return made up to 14/09/00; full list of members
dot icon13/03/2001
Strike-off action suspended
dot icon13/03/2001
First Gazette notice for compulsory strike-off
dot icon14/10/1999
Secretary resigned
dot icon05/10/1999
Director resigned
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New secretary appointed
dot icon14/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
14/09/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.50K
-
0.00
24.45K
-
2023
3
23.02K
-
0.00
-
-
2023
3
23.02K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

23.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
MIDLANDS SECRETARIAL SERVICES LTD
Corporate Secretary
14/09/1999 - 23/09/1999
82
Hazle, Alex James
Director
23/09/1999 - Present
4
Hazle, Jodie
Secretary
23/09/1999 - 16/09/2019
2
MIDLANDS COMPANY FORMATIONS LIMITED
Corporate Director
14/09/1999 - 23/09/1999
28

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

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 ALS SCAFFOLDING HIRE LIMITED

ALS SCAFFOLDING HIRE LIMITED is an(a) Dissolved company incorporated on 14/09/1999 with the registered office located at Unit 6 Heritage Business Centre, Belper, Derbyshire DE56 1SW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALS SCAFFOLDING HIRE LIMITED?

toggle

ALS SCAFFOLDING HIRE LIMITED is currently Dissolved. It was registered on 14/09/1999 and dissolved on 22/07/2025.

Where is ALS SCAFFOLDING HIRE LIMITED located?

toggle

ALS SCAFFOLDING HIRE LIMITED is registered at Unit 6 Heritage Business Centre, Belper, Derbyshire DE56 1SW.

What does ALS SCAFFOLDING HIRE LIMITED do?

toggle

ALS SCAFFOLDING HIRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ALS SCAFFOLDING HIRE LIMITED have?

toggle

ALS SCAFFOLDING HIRE LIMITED had 3 employees in 2023.

What is the latest filing for ALS SCAFFOLDING HIRE LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.