CITY SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

CITY SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04784206

Incorporation date

02/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

City House , 20 Station Road Station Road, Clowne, Chesterfield S43 4PECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2003)
dot icon11/12/2025
Change of details for Mr Nigel Aaron Hague as a person with significant control on 2025-12-01
dot icon11/12/2025
Director's details changed for Mr Nigel Aaron Hague on 2025-12-01
dot icon11/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2024-11-27 with no updates
dot icon21/11/2024
Secretary's details changed for Jane Knowles on 2024-11-16
dot icon03/10/2024
Termination of appointment of Susan Hobson as a director on 2024-09-30
dot icon03/10/2024
Secretary's details changed for Jane Knowles on 2024-10-01
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Registered office address changed from City House, 124a Chesterfield Road Balborough Chesterfield Derbyshire S43 4TT to City House , 20 Station Road Station Road Clowne Chesterfield S43 4PE on 2018-04-18
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon02/11/2017
Satisfaction of charge 6 in full
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon09/09/2014
Registration of charge 047842060007, created on 2014-09-09
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Director's details changed for Nigel Aaron Hague on 2010-10-01
dot icon20/08/2013
Director's details changed for Nigel Aaron Hague on 2009-10-01
dot icon30/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon07/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-12-30
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon13/10/2010
Termination of appointment of William Hiscock as a director
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr William Arthur Hiscock on 2010-06-02
dot icon19/07/2010
Director's details changed for Nigel Aaron Hague on 2010-06-02
dot icon19/07/2010
Director's details changed for Susan Hobson on 2010-06-02
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-30
dot icon13/07/2009
Return made up to 02/06/09; full list of members
dot icon17/03/2009
Accounting reference date extended from 30/06/2008 to 30/12/2008
dot icon28/11/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/10/2008
Return made up to 02/06/08; full list of members
dot icon24/08/2007
Return made up to 02/06/07; full list of members
dot icon24/08/2007
Director's particulars changed
dot icon17/07/2007
Registered office changed on 17/07/07 from: city house 124A chesterfield road balborough chesterfield derbyshire S43 4TT
dot icon16/07/2007
Director's particulars changed
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/08/2006
Return made up to 02/06/06; full list of members
dot icon09/05/2006
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon19/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/08/2005
Return made up to 02/06/05; full list of members
dot icon08/07/2005
Ad 06/04/05--------- £ si 1@1=1 £ ic 2/3
dot icon22/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/10/2004
Return made up to 02/06/04; full list of members; amend
dot icon27/09/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon23/07/2004
Return made up to 02/06/04; full list of members
dot icon02/07/2003
Particulars of mortgage/charge
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Registered office changed on 19/06/03 from: p o box 55 7 spa road london SE16 3QQ
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
New director appointed
dot icon02/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
363.14K
-
0.00
2.66K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M REGISTRARS LIMITED
Nominee Director
02/06/2003 - 02/06/2003
2135
C & M SECRETARIES LIMITED
Nominee Secretary
02/06/2003 - 02/06/2003
1867
Hobson, Susan
Director
01/06/2004 - 30/09/2024
6
Hague, Nigel Aaron
Director
20/09/2004 - Present
4
Hiscock, William Arthur
Director
02/06/2003 - 23/09/2010
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY SCAFFOLDING LIMITED

CITY SCAFFOLDING LIMITED is an(a) Active company incorporated on 02/06/2003 with the registered office located at City House , 20 Station Road Station Road, Clowne, Chesterfield S43 4PE. There are currently 2 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 CITY SCAFFOLDING LIMITED?

toggle

CITY SCAFFOLDING LIMITED is currently Active. It was registered on 02/06/2003 .

Where is CITY SCAFFOLDING LIMITED located?

toggle

CITY SCAFFOLDING LIMITED is registered at City House , 20 Station Road Station Road, Clowne, Chesterfield S43 4PE.

What does CITY SCAFFOLDING LIMITED do?

toggle

CITY SCAFFOLDING LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CITY SCAFFOLDING LIMITED?

toggle

The latest filing was on 11/12/2025: Change of details for Mr Nigel Aaron Hague as a person with significant control on 2025-12-01.