BVL SCAFFOLDING CO. LIMITED

Register to unlock more data on OkredoRegister

BVL SCAFFOLDING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07795562

Incorporation date

03/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 30, The Old Orchard Rochester Way, Crayford, Dartford DA1 3QUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2011)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Notification of Robert Anderson as a person with significant control on 2025-12-03
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon05/12/2025
Notification of James Brooker as a person with significant control on 2025-12-03
dot icon05/12/2025
Change of details for Mr James Brooker as a person with significant control on 2025-12-03
dot icon05/12/2025
Director's details changed for Mr Bob Anderson on 2025-12-03
dot icon04/12/2025
Change of details for a person with significant control
dot icon15/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon25/09/2024
Director's details changed for Mr James Brooker on 2024-09-25
dot icon23/09/2024
Appointment of Mr James Brooker as a director on 2024-09-19
dot icon01/08/2024
Appointment of Mr Bob Anderson as a director on 2024-07-31
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon18/02/2022
Satisfaction of charge 1 in full
dot icon14/01/2022
Registration of charge 077955620002, created on 2022-01-14
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon26/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon19/10/2021
Cessation of Jennifer Ann Brooker as a person with significant control on 2021-10-19
dot icon05/08/2021
Memorandum and Articles of Association
dot icon05/08/2021
Resolutions
dot icon30/07/2021
Statement of capital following an allotment of shares on 2021-07-02
dot icon20/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon20/10/2020
Notification of Jennifer Brooker as a person with significant control on 2020-09-16
dot icon20/10/2020
Change of details for Malcolm George Brooker as a person with significant control on 2020-10-01
dot icon20/10/2020
Change of details for Mr Leigh Paul Anderson as a person with significant control on 2020-10-01
dot icon06/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Termination of appointment of Bob Anderson as a director on 2020-03-17
dot icon26/11/2019
Registered office address changed from Unit 1 the Stables Shirehall Road Wilmington Kent DA2 7SL England to Unit 30, the Old Orchard Rochester Way Crayford Dartford DA1 3QU on 2019-11-26
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Termination of appointment of Roy Hunt as a secretary on 2019-09-06
dot icon16/10/2019
Termination of appointment of Roy Hunt as a director on 2019-09-06
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon16/10/2019
Notification of Leigh Paul Robert Anderson as a person with significant control on 2019-09-06
dot icon16/10/2019
Cessation of Roy Hunt as a person with significant control on 2019-09-06
dot icon16/09/2019
Termination of appointment of Jennifer Ann Brooker as a director on 2019-09-09
dot icon02/09/2019
Appointment of Mr Leigh Paul Anderson as a director on 2019-09-01
dot icon02/09/2019
Appointment of Mr Bob Anderson as a director on 2019-09-01
dot icon10/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon05/05/2017
Appointment of Mrs Jennifer Ann Brooker as a director on 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon17/03/2017
Registered office address changed from Unit 1 the Stables Shirehall Road Wilmington Kent DA2 4SL to Unit 1 the Stables Shirehall Road Wilmington Kent DA2 7SL on 2017-03-17
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon15/01/2016
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon31/10/2013
Director's details changed for Mr Roy Hunt on 2013-10-31
dot icon31/10/2013
Registered office address changed from Unit 6 Abbey Industrial Estate Willow Lane Mitcham Surrey CR4 4NA United Kingdom on 2013-10-31
dot icon31/10/2013
Secretary's details changed for Roy Hunt on 2013-10-31
dot icon31/10/2013
Director's details changed for Malcolm George Brooker on 2013-10-31
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-31
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2011
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
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
559.55K
-
0.00
43.58K
-
2022
7
552.52K
-
0.00
44.64K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Brooker
Director
19/09/2024 - Present
-
Anderson, Leigh Paul
Director
01/09/2019 - Present
4
Brooker, Malcolm George
Director
03/10/2011 - Present
1
Anderson, Bob
Director
31/07/2024 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BVL SCAFFOLDING CO. LIMITED

BVL SCAFFOLDING CO. LIMITED is an(a) Active company incorporated on 03/10/2011 with the registered office located at Unit 30, The Old Orchard Rochester Way, Crayford, Dartford DA1 3QU. There are currently 4 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 BVL SCAFFOLDING CO. LIMITED?

toggle

BVL SCAFFOLDING CO. LIMITED is currently Active. It was registered on 03/10/2011 .

Where is BVL SCAFFOLDING CO. LIMITED located?

toggle

BVL SCAFFOLDING CO. LIMITED is registered at Unit 30, The Old Orchard Rochester Way, Crayford, Dartford DA1 3QU.

What does BVL SCAFFOLDING CO. LIMITED do?

toggle

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

What is the latest filing for BVL SCAFFOLDING CO. LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.