AYMON SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

AYMON SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05997307

Incorporation date

14/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

L2 Stanhope Industrial Park, Stanford Le Hope, Essex SS17 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon16/01/2025
Application to strike the company off the register
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon18/11/2022
Director's details changed for Mr Wayne Anthony Seaby on 2022-08-12
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Registered office address changed from , Wick Place Brentwood Road, Bulphan, Upminster, Essex, RM14 3TJ, England to L2 Stanhope Industrial Park Stanford Le Hope Essex SS17 0EH on 2021-05-14
dot icon17/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Appointment of Mr Alan Michael Gale as a director on 2016-01-27
dot icon26/02/2016
Registered office address changed from , 7 Comet Way, Southend-on-Sea, Essex, SS2 6GD, England to L2 Stanhope Industrial Park Stanford Le Hope Essex SS17 0EH on 2016-02-26
dot icon23/02/2016
Registered office address changed from , 215 North Street, Romford, RM1 4QA, England to L2 Stanhope Industrial Park Stanford Le Hope Essex SS17 0EH on 2016-02-23
dot icon23/02/2016
Termination of appointment of Kelly Ann Gale as a director on 2016-01-27
dot icon23/02/2016
Termination of appointment of Alan Michael Gale as a secretary on 2016-01-27
dot icon23/02/2016
Termination of appointment of Alan Michael Gale as a director on 2016-01-27
dot icon23/02/2016
Appointment of Mr Nicholas Kenneth Brown as a director on 2016-01-27
dot icon23/02/2016
Appointment of Mr Wayne Anthony Seaby as a director on 2016-01-27
dot icon30/12/2015
Registered office address changed from , 2 Woodberry Grove First Floor, London, N12 0DR to L2 Stanhope Industrial Park Stanford Le Hope Essex SS17 0EH on 2015-12-30
dot icon25/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon05/01/2012
Registered office address changed from , Regus House 4 Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XW on 2012-01-05
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon01/12/2010
Director's details changed for Mr Alan Gale on 2010-11-14
dot icon01/12/2010
Secretary's details changed for Alan Gale on 2010-11-14
dot icon01/12/2010
Director's details changed for Kelly Ann Gale on 2010-11-14
dot icon18/10/2010
Amended accounts made up to 2009-12-31
dot icon15/09/2010
Registered office address changed from , 3a Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB on 2010-09-15
dot icon07/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/05/2010
Registered office address changed from , Sutherland House 1759 London Road, Leigh-on-Sea, Essex, SS9 2RZ on 2010-05-21
dot icon02/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Appointment terminate, director aderyn hurworth logged form
dot icon03/12/2008
Return made up to 14/11/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/07/2008
Registered office changed on 31/07/2008 from, 64 doncaster way, upminster, essex, RM14 2PP
dot icon27/12/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon23/11/2007
Return made up to 14/11/07; full list of members
dot icon11/09/2007
Registered office changed on 11/09/07 from:\9 bickels yard, 151-153 bermondsey street, london bridge, london SE1 3HA
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
Ad 14/11/06--------- £ si 100@1=100 £ ic 1/101
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
Director resigned
dot icon20/11/2006
New secretary appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon14/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
317.28K
-
0.00
203.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
14/11/2006 - 14/11/2006
16015
HANOVER DIRECTORS LIMITED
Nominee Director
14/11/2006 - 14/11/2006
15849
ST JAMES CORPORATE MANAGEMENT LTD
Corporate Secretary
14/11/2006 - 08/08/2007
35
Mr Alan Michael Gale
Director
14/11/2006 - 27/01/2016
1
Mr Alan Michael Gale
Director
27/01/2016 - Present
1

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYMON SCAFFOLDING LIMITED

AYMON SCAFFOLDING LIMITED is an(a) Dissolved company incorporated on 14/11/2006 with the registered office located at L2 Stanhope Industrial Park, Stanford Le Hope, Essex SS17 0EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYMON SCAFFOLDING LIMITED?

toggle

AYMON SCAFFOLDING LIMITED is currently Dissolved. It was registered on 14/11/2006 and dissolved on 15/04/2025.

Where is AYMON SCAFFOLDING LIMITED located?

toggle

AYMON SCAFFOLDING LIMITED is registered at L2 Stanhope Industrial Park, Stanford Le Hope, Essex SS17 0EH.

What does AYMON SCAFFOLDING LIMITED do?

toggle

AYMON SCAFFOLDING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for AYMON SCAFFOLDING LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.