B.S.S ROOFING & SCAFFOLDING LTD

Register to unlock more data on OkredoRegister

B.S.S ROOFING & SCAFFOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12350482

Incorporation date

05/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Studio 3 Earl Street Studios, Earl Street, Rugby, Warwickshire CV21 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2019)
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
Registered office address changed from PO Box 4385 12350482 - Companies House Default Address Cardiff CF14 8LH to Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 2026-03-17
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon01/09/2025
Micro company accounts made up to 2022-12-31
dot icon01/09/2025
Micro company accounts made up to 2023-12-31
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon02/06/2025
Registered office address changed to PO Box 4385, 12350482 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02
dot icon15/04/2025
Appointment of Mr Matthew Parry as a director on 2025-04-15
dot icon15/04/2025
Notification of Matthew Parry as a person with significant control on 2025-04-15
dot icon15/04/2025
Termination of appointment of Alam Zaib as a director on 2025-04-15
dot icon15/04/2025
Cessation of Alam Zaib as a person with significant control on 2025-04-15
dot icon09/04/2025
Compulsory strike-off action has been discontinued
dot icon08/04/2025
Confirmation statement made on 2024-03-02 with no updates
dot icon08/04/2025
Confirmation statement made on 2025-03-02 with updates
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon15/10/2024
Appointment of Mr Alam Zaib as a director on 2024-10-14
dot icon15/10/2024
Notification of Alam Zaib as a person with significant control on 2024-10-14
dot icon15/10/2024
Termination of appointment of Brandon Buster Buckland as a secretary on 2024-10-14
dot icon15/10/2024
Cessation of Brandon Buster Buckland as a person with significant control on 2024-10-14
dot icon15/10/2024
Termination of appointment of Brandon Buster Buckland as a director on 2024-10-14
dot icon14/10/2024
Registered office address changed from Lawn Farm Lawn Farm Business Centre Grendon Underwood Aylesbury HP18 0QX England to #4944, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-10-14
dot icon23/05/2023
Total exemption full accounts made up to 2021-12-31
dot icon05/05/2023
Satisfaction of charge 123504820001 in full
dot icon21/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon09/02/2023
Certificate of change of name
dot icon19/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon16/07/2021
Registration of charge 123504820001, created on 2021-07-14
dot icon24/05/2021
Change of details for Mr Brandon Buster Buckland as a person with significant control on 2021-05-21
dot icon24/05/2021
Registered office address changed from 5 Whitethorn Close Stoke Mandeville Aylesbury HP22 5EB England to Lawn Farm Lawn Farm Business Centre Grendon Underwood Aylesbury HP18 0QX on 2021-05-24
dot icon24/05/2021
Director's details changed for Mr Brandon Buster Buckland on 2021-05-20
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon19/03/2020
Registered office address changed from 9 Wantage Cresent Wing Leighton Buzzard LU7 0NQ United Kingdom to 5 Whitethorn Close Stoke Mandeville Aylesbury HP22 5EB on 2020-03-19
dot icon19/03/2020
Termination of appointment of Bryn Phillip Fraser Wilks as a director on 2020-03-19
dot icon19/03/2020
Termination of appointment of Bryn Phillip Fraser Wilks as a secretary on 2020-03-19
dot icon19/03/2020
Cessation of Bryn Phillip Fraser Wilks as a person with significant control on 2020-03-19
dot icon05/12/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,089.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
69.10K
-
0.00
1.09K
-
2021
1
69.10K
-
0.00
1.09K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

69.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09K £Ascended- *

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 Matthew Parry
Director
15/04/2025 - Present
395
Mr Bryn Phillip Fraser Wilks
Director
05/12/2019 - 19/03/2020
-
Mr Brandon Buster Buckland
Director
05/12/2019 - 14/10/2024
-
Buckland, Brandon Buster
Secretary
05/12/2019 - 14/10/2024
-
Wilks, Bryn Phillip Fraser
Secretary
05/12/2019 - 19/03/2020
-

Persons with Significant Control

6
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 B.S.S ROOFING & SCAFFOLDING LTD

B.S.S ROOFING & SCAFFOLDING LTD is an(a) Active company incorporated on 05/12/2019 with the registered office located at Studio 3 Earl Street Studios, Earl Street, Rugby, Warwickshire CV21 3SS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B.S.S ROOFING & SCAFFOLDING LTD?

toggle

B.S.S ROOFING & SCAFFOLDING LTD is currently Active. It was registered on 05/12/2019 .

Where is B.S.S ROOFING & SCAFFOLDING LTD located?

toggle

B.S.S ROOFING & SCAFFOLDING LTD is registered at Studio 3 Earl Street Studios, Earl Street, Rugby, Warwickshire CV21 3SS.

What does B.S.S ROOFING & SCAFFOLDING LTD do?

toggle

B.S.S ROOFING & SCAFFOLDING LTD operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does B.S.S ROOFING & SCAFFOLDING LTD have?

toggle

B.S.S ROOFING & SCAFFOLDING LTD had 1 employees in 2021.

What is the latest filing for B.S.S ROOFING & SCAFFOLDING LTD?

toggle

The latest filing was on 18/03/2026: Compulsory strike-off action has been discontinued.