BARNET SCAFFOLDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARNET SCAFFOLDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06434181

Incorporation date

22/11/2007

Size

Medium

Contacts

Registered address

Registered address

Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire WD4 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2007)
dot icon08/12/2025
Notification of Ecsc Limited as a person with significant control on 2025-09-30
dot icon04/12/2025
Cessation of Barnet Scaffolding Systems Ltd as a person with significant control on 2025-09-30
dot icon04/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon11/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon11/02/2025
Amended accounts for a medium company made up to 2023-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Appointment of Mrs Linda Cutten as a director on 2024-03-20
dot icon04/04/2024
Appointment of Mr James Edwin Willifer Clifford as a director on 2024-03-20
dot icon04/04/2024
Appointment of Mr John David Sterling as a director on 2024-03-20
dot icon05/03/2024
Registration of charge 064341810006, created on 2024-02-29
dot icon04/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Cessation of John Edward Davey as a person with significant control on 2022-04-11
dot icon06/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon30/06/2022
Termination of appointment of John Edward Davey as a director on 2022-04-11
dot icon30/06/2022
Notification of Barnet Scaffolding Systems Ltd as a person with significant control on 2022-04-11
dot icon23/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Registered office address changed from , Sas House Chipperfield Road, Kings Langley, WD4 9JB, England to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 2021-05-13
dot icon13/04/2021
Registered office address changed from , 3 Brook Business Centre,, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 2021-04-13
dot icon18/02/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon02/10/2019
Satisfaction of charge 064341810004 in full
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon20/08/2018
Satisfaction of charge 3 in full
dot icon12/07/2018
Termination of appointment of Deborah Ann Davey as a director on 2018-05-08
dot icon12/07/2018
Cessation of Deborah Ann Davey as a person with significant control on 2018-05-08
dot icon14/05/2018
Appointment of Mr David Peter Eaves as a director on 2018-05-11
dot icon11/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon19/07/2016
Appointment of Mr John Edward Davey as a director on 2016-07-19
dot icon07/07/2016
Accounts for a small company made up to 2015-12-31
dot icon17/12/2015
Amended full accounts made up to 2014-12-31
dot icon08/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Howard Graham Sharp as a director on 2014-11-19
dot icon02/12/2014
Termination of appointment of Howard Graham Sharp as a secretary on 2014-11-19
dot icon17/10/2014
Accounts for a small company made up to 2013-12-31
dot icon22/07/2014
Registration of charge 064341810005, created on 2014-07-22
dot icon30/04/2014
Registration of charge 064341810004
dot icon17/02/2014
Full accounts made up to 2012-12-31
dot icon03/02/2014
Registered office address changed from , 42 Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY on 2014-02-03
dot icon19/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon24/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon07/11/2012
Termination of appointment of Howard Sharp as a director
dot icon31/10/2012
Appointment of Mr Howard Graham Sharp as a director
dot icon04/10/2012
Accounts for a small company made up to 2011-12-30
dot icon22/06/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon08/06/2012
Resolutions
dot icon08/06/2012
Re-registration of Memorandum and Articles
dot icon08/06/2012
Certificate of re-registration from Public Limited Company to Private
dot icon08/06/2012
Re-registration from a public company to a private limited company
dot icon06/02/2012
Change of share class name or designation
dot icon05/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon18/07/2011
Amended full accounts made up to 2010-12-31
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon07/01/2011
Director's details changed for Mr Howard Graham Sharp on 2010-09-29
dot icon07/01/2011
Secretary's details changed for Howard Graham Sharp on 2010-09-29
dot icon08/10/2010
Director's details changed for Howard Graham Sharp on 2010-09-29
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon04/02/2010
Director's details changed for Deborah Ann Davey on 2010-02-04
dot icon04/02/2010
Director's details changed for Howard Graham Sharp on 2010-02-04
dot icon13/05/2009
Application rereg as PLC
dot icon13/05/2009
Certificate of re-registration from Private to Public Limited Company
dot icon13/05/2009
Declaration rereg as PLC
dot icon13/05/2009
Auditor's statement
dot icon13/05/2009
Resolutions
dot icon13/05/2009
Balance Sheet
dot icon13/05/2009
Auditor's report
dot icon13/05/2009
Re-registration of Memorandum and Articles
dot icon09/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Ad 11/03/09\gbp si 66666@1=66666\gbp ic 150/66816\
dot icon26/03/2009
Nc inc already adjusted 26/02/09
dot icon26/03/2009
Resolutions
dot icon10/12/2008
Return made up to 22/11/08; full list of members
dot icon23/10/2008
Notice of assignment of name or new name to shares
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2008
Director appointed howard graham sharp
dot icon03/03/2008
Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
New director appointed
dot icon05/12/2007
Registered office changed on 05/12/07 from:\c/o www.acc tech LTD solo hse, the courtyard, london road, horsham, west sussex RH12 1AT
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

74
2023
change arrow icon+153.39 % *

* during past year

Cash in Bank

£1,140,740.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
62
2.06M
-
0.00
593.81K
-
2022
67
2.47M
-
0.00
450.18K
-
2023
74
2.97M
-
0.00
1.14M
-
2023
74
2.97M
-
0.00
1.14M
-

Employees

2023

Employees

74 Ascended10 % *

Net Assets(GBP)

2.97M £Ascended20.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14M £Ascended153.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AT SECRETARIES LIMITED
Corporate Secretary
22/11/2007 - 22/11/2007
87
AT DIRECTORS LIMITED
Corporate Director
22/11/2007 - 22/11/2007
59
Sterling, John David
Director
20/03/2024 - Present
13
Sharp, Howard Graham
Director
20/02/2008 - 31/10/2010
19
Sharp, Howard Graham
Director
01/04/2012 - 19/11/2014
19

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BARNET SCAFFOLDING SERVICES LIMITED

BARNET SCAFFOLDING SERVICES LIMITED is an(a) Active company incorporated on 22/11/2007 with the registered office located at Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire WD4 9JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNET SCAFFOLDING SERVICES LIMITED?

toggle

BARNET SCAFFOLDING SERVICES LIMITED is currently Active. It was registered on 22/11/2007 .

Where is BARNET SCAFFOLDING SERVICES LIMITED located?

toggle

BARNET SCAFFOLDING SERVICES LIMITED is registered at Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire WD4 9JB.

What does BARNET SCAFFOLDING SERVICES LIMITED do?

toggle

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

How many employees does BARNET SCAFFOLDING SERVICES LIMITED have?

toggle

BARNET SCAFFOLDING SERVICES LIMITED had 74 employees in 2023.

What is the latest filing for BARNET SCAFFOLDING SERVICES LIMITED?

toggle

The latest filing was on 08/12/2025: Notification of Ecsc Limited as a person with significant control on 2025-09-30.