BOR SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

BOR SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05322069

Incorporation date

29/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Marshall Peters Limited Heskin Hall Farm, Wood Lane, Heskin PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2004)
dot icon14/04/2026
Liquidators' statement of receipts and payments to 2026-02-13
dot icon27/03/2025
Liquidators' statement of receipts and payments to 2025-02-13
dot icon23/02/2024
Resolutions
dot icon23/02/2024
Appointment of a voluntary liquidator
dot icon23/02/2024
Statement of affairs
dot icon23/02/2024
Registered office address changed from The Laurals Chappel Road Great Tey Colchester CO6 1JR England to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin PR7 5PA on 2024-02-23
dot icon26/07/2023
Satisfaction of charge 053220690002 in full
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon25/07/2023
Director's details changed for Mr Robert John Goulding on 2023-07-25
dot icon25/07/2023
Registered office address changed from Unit 12 121a London Road Marks Tey Colchester CO6 1EB England to The Laurals Chappel Road Great Tey Colchester CO6 1JR on 2023-07-25
dot icon24/07/2023
Satisfaction of charge 053220690001 in full
dot icon27/12/2022
Micro company accounts made up to 2022-05-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-05-31
dot icon25/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon25/02/2021
Registration of charge 053220690002, created on 2021-01-29
dot icon19/02/2021
Micro company accounts made up to 2020-05-31
dot icon10/08/2020
Registration of charge 053220690001, created on 2020-07-31
dot icon07/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-05-31
dot icon24/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon02/09/2019
Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ to Unit 12 121a London Road Marks Tey Colchester CO6 1EB on 2019-09-02
dot icon21/01/2019
Micro company accounts made up to 2018-05-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon03/07/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon21/09/2017
Micro company accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/07/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon21/03/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon26/09/2013
Appointment of Mr Robert John Goulding as a director
dot icon26/09/2013
Termination of appointment of Victor Dennis as a director
dot icon16/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/03/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon04/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/03/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon18/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon25/05/2011
Appointment of Mr Victor Henry Dennis as a director
dot icon24/05/2011
Termination of appointment of Robert Goulding as a director
dot icon24/05/2011
Termination of appointment of Dawn Goulding as a secretary
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon07/07/2010
Compulsory strike-off action has been discontinued
dot icon06/07/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon20/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Robert John Goulding on 2009-12-01
dot icon30/06/2009
Registered office changed on 30/06/2009 from 16 shelley road lexden colchester essex CO3 4JN
dot icon19/01/2009
Return made up to 29/12/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon15/05/2008
Return made up to 29/12/07; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/01/2007
Return made up to 29/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon13/04/2006
Director's particulars changed
dot icon28/03/2006
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon13/02/2006
Registered office changed on 13/02/06 from: 47 butt road colchester essex CO3 3BZ
dot icon24/01/2006
Return made up to 29/12/05; full list of members
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
Registered office changed on 14/09/05 from: 16 shelley road lexden colchester CO3 4JN
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
Registered office changed on 05/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon29/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
25/07/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
125.01K
-
0.00
-
-
2022
3
133.55K
-
0.00
-
-
2022
3
133.55K
-
0.00
-
-

Employees

2022

Employees

3 Descended-50 % *

Net Assets(GBP)

133.55K £Ascended6.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
HCS SECRETARIAL LIMITED
Nominee Secretary
29/12/2004 - 29/12/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
29/12/2004 - 29/12/2004
15849
Dennis, Victor Henry
Director
29/12/2010 - 30/12/2012
146
Goulding, Robert John
Director
30/12/2012 - Present
1
Goulding, Robert John
Director
07/09/2005 - 29/12/2010
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BOR SCAFFOLDING LIMITED

BOR SCAFFOLDING LIMITED is an(a) Liquidation company incorporated on 29/12/2004 with the registered office located at C/O Marshall Peters Limited Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. 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 BOR SCAFFOLDING LIMITED?

toggle

BOR SCAFFOLDING LIMITED is currently Liquidation. It was registered on 29/12/2004 .

Where is BOR SCAFFOLDING LIMITED located?

toggle

BOR SCAFFOLDING LIMITED is registered at C/O Marshall Peters Limited Heskin Hall Farm, Wood Lane, Heskin PR7 5PA.

What does BOR SCAFFOLDING LIMITED do?

toggle

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

How many employees does BOR SCAFFOLDING LIMITED have?

toggle

BOR SCAFFOLDING LIMITED had 3 employees in 2022.

What is the latest filing for BOR SCAFFOLDING LIMITED?

toggle

The latest filing was on 14/04/2026: Liquidators' statement of receipts and payments to 2026-02-13.