CONNECT SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

CONNECT SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03893139

Incorporation date

13/12/1999

Size

Full

Contacts

Registered address

Registered address

Hadham Park, Hadham Road, Bishop's Stortford, Hertfordshire CM23 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon04/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon04/11/2025
Full accounts made up to 2025-01-31
dot icon20/08/2025
Termination of appointment of Oliver James Robert Aylwin Cave as a director on 2025-08-20
dot icon09/06/2025
Appointment of Kane Watling as a director on 2025-06-09
dot icon21/12/2024
Appointment of Katie Boswell as a director on 2024-12-20
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon12/06/2024
Full accounts made up to 2024-01-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon25/10/2023
Full accounts made up to 2023-01-31
dot icon08/02/2023
Memorandum and Articles of Association
dot icon08/02/2023
Resolutions
dot icon05/02/2023
Registration of charge 038931390002, created on 2023-01-30
dot icon18/01/2023
Appointment of Vaughan Caiger as a director on 2023-01-19
dot icon18/01/2023
Appointment of Katie Boswell as a secretary on 2023-01-19
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon16/11/2022
Second filing of Confirmation Statement dated 2016-12-01
dot icon15/11/2022
Cessation of Oliver James Robert Aylwin Cave as a person with significant control on 2016-05-24
dot icon15/11/2022
Notification of Connect Access Group Ltd as a person with significant control on 2016-05-24
dot icon24/05/2022
Full accounts made up to 2022-01-31
dot icon18/01/2022
Satisfaction of charge 038931390001 in full
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon27/09/2021
Full accounts made up to 2021-01-31
dot icon22/09/2021
All of the property or undertaking has been released from charge 038931390001
dot icon22/09/2021
All of the property or undertaking has been released from charge 038931390001
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon14/07/2020
Full accounts made up to 2020-01-31
dot icon17/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon20/05/2019
Full accounts made up to 2019-01-31
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon13/08/2018
Full accounts made up to 2018-01-31
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon29/11/2017
Registration of charge 038931390001, created on 2017-11-28
dot icon08/06/2017
Full accounts made up to 2017-01-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon19/08/2016
Accounts for a medium company made up to 2016-01-31
dot icon31/05/2016
Director's details changed for Mr Oliver James Robert Aylwin Cave on 2015-12-01
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon23/09/2015
Accounts for a medium company made up to 2015-01-31
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/03/2014
Termination of appointment of Susan Mcgarry as a secretary
dot icon19/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/01/2013
Registered office address changed from Hadham Park Hadham Road Bishops Stortford Hertfordshire CM23 1JH England on 2013-01-02
dot icon18/12/2012
Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT on 2012-12-18
dot icon18/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon08/10/2010
Accounts for a small company made up to 2010-01-31
dot icon04/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon27/08/2009
Accounts for a small company made up to 2009-01-31
dot icon07/01/2009
Return made up to 01/12/08; full list of members
dot icon01/04/2008
Accounts for a small company made up to 2008-01-31
dot icon18/12/2007
Return made up to 01/12/07; full list of members
dot icon15/08/2007
Accounts for a small company made up to 2007-01-31
dot icon02/05/2007
Secretary resigned;director resigned
dot icon01/05/2007
New secretary appointed
dot icon01/05/2007
£ ic 10/6 30/01/07 £ sr 4@1=4
dot icon08/12/2006
Return made up to 01/12/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2006-01-31
dot icon05/01/2006
Return made up to 01/12/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/06/2005
Registered office changed on 23/06/05 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB
dot icon30/12/2004
Return made up to 01/12/04; full list of members
dot icon19/07/2004
Accounts for a small company made up to 2004-01-31
dot icon14/01/2004
Return made up to 01/12/03; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon09/01/2003
Ad 27/11/02--------- £ si 271102@8
dot icon08/01/2003
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon08/01/2003
Return made up to 01/12/02; full list of members
dot icon19/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/01/2002
Return made up to 01/12/01; full list of members
dot icon05/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/12/2000
Return made up to 13/12/00; full list of members
dot icon06/02/2000
Ad 21/12/99--------- £ si 1@1=1 £ ic 1/2
dot icon17/12/1999
Secretary resigned
dot icon13/12/1999
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
31/01/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
151
11.14M
-
0.00
5.48M
-
2022
126
13.28M
-
0.00
7.22M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver James Robert Aylwin Cave
Director
13/12/1999 - 20/08/2025
22
Boswell, Katie
Director
20/12/2024 - Present
4
Boswell, Katie
Secretary
18/01/2023 - Present
-
Caiger, Vaughan
Director
19/01/2023 - Present
2
Watling, Kane
Director
09/06/2025 - Present
2

Persons with Significant Control

3
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 CONNECT SCAFFOLDING LIMITED

CONNECT SCAFFOLDING LIMITED is an(a) Active company incorporated on 13/12/1999 with the registered office located at Hadham Park, Hadham Road, Bishop's Stortford, Hertfordshire CM23 1JH. 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 CONNECT SCAFFOLDING LIMITED?

toggle

CONNECT SCAFFOLDING LIMITED is currently Active. It was registered on 13/12/1999 .

Where is CONNECT SCAFFOLDING LIMITED located?

toggle

CONNECT SCAFFOLDING LIMITED is registered at Hadham Park, Hadham Road, Bishop's Stortford, Hertfordshire CM23 1JH.

What does CONNECT SCAFFOLDING LIMITED do?

toggle

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

What is the latest filing for CONNECT SCAFFOLDING LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-01 with no updates.