CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD

Register to unlock more data on OkredoRegister

CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06542218

Incorporation date

25/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 12 Bridewell Place, London EC4V 6APCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2008)
dot icon07/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon23/12/2025
Termination of appointment of Wayne Edward Graham Connolly as a director on 2025-12-20
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon08/12/2024
Termination of appointment of Anthony Martin Barry as a director on 2024-11-28
dot icon08/12/2024
Termination of appointment of Lynn Tanya Way as a director on 2024-11-28
dot icon08/12/2024
Termination of appointment of Laura Jean Weekes as a secretary on 2024-11-28
dot icon08/12/2024
Appointment of Mrs Sarah Jane Klieve as a director on 2024-11-28
dot icon08/12/2024
Appointment of Ms Sarah Anne Phillips as a secretary on 2024-11-28
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Termination of appointment of David Samuel Mosley as a director on 2024-07-02
dot icon02/05/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon08/01/2024
Appointment of Mr Clive Edward Mark Dickin as a director on 2024-01-01
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon17/04/2023
Second filing for the appointment of Mr Anthony Martin Barry as a director
dot icon29/03/2023
Appointment of Mr Anthony Martin Barry as a director on 2023-03-29
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
Termination of appointment of Alan Lilley as a director on 2022-11-18
dot icon29/11/2022
Appointment of Mr Wayne Connolly as a director on 2022-11-18
dot icon14/11/2022
Termination of appointment of Robin Hugh James as a director on 2022-10-31
dot icon04/05/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon12/01/2022
Director's details changed for Mrs Lynn Tanya Way on 2019-10-04
dot icon17/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/05/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon29/11/2019
Appointment of Mr David Nathan Brown as a director on 2019-11-22
dot icon29/11/2019
Termination of appointment of Desmond Anthony Moore as a director on 2019-11-22
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon22/10/2018
Appointment of Mrs Laura Jean Weekes as a secretary on 2018-10-09
dot icon22/10/2018
Termination of appointment of David Mosley as a secretary on 2018-10-09
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon30/11/2017
Appointment of Mrs Lynn Tanya Way as a director on 2017-11-24
dot icon29/11/2017
Termination of appointment of Kevin Peter Ward as a director on 2017-11-24
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon17/03/2017
Statement of company's objects
dot icon17/03/2017
Resolutions
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Termination of appointment of Robert Michael Whincap as a director on 2016-04-25
dot icon19/05/2016
Appointment of Mr Alan Lilley as a director on 2016-04-25
dot icon19/05/2016
Appointment of Mr Kevin Peter Ward as a director on 2016-04-25
dot icon19/05/2016
Appointment of Mr Desmond Anthony Moore as a director on 2016-04-25
dot icon05/04/2016
Annual return made up to 2016-03-25 no member list
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-25 no member list
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-25 no member list
dot icon06/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-25 no member list
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-03-25 no member list
dot icon27/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-25 no member list
dot icon10/09/2010
Appointment of Mr David Mosley as a director
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-25 no member list
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Annual return made up to 25/03/09
dot icon14/08/2008
Registered office changed on 14/08/2008 from 12 carthusian court carthusian street london EC1M 6EZ
dot icon30/06/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon17/04/2008
Appointment terminated director 7SIDE nominees LIMITED
dot icon17/04/2008
Appointment terminate, director and secretary 7SIDE secretarial LIMITED logged form
dot icon16/04/2008
Director appointed robert michael whincap
dot icon16/04/2008
Director appointed robin hugh james
dot icon16/04/2008
Secretary appointed david mosley
dot icon16/04/2008
Registered office changed on 16/04/2008 from 14/18 city road cardiff CF24 3DL
dot icon25/03/2008
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
31/12/2024
dot iconNext confirmation date
25/03/2026
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
31/12/2025
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
7
833.90K
-
0.00
774.95K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klieve, Sarah Jane
Director
28/11/2024 - Present
6
Brown, David Nathan
Director
22/11/2019 - Present
9
Way, Lynn Tanya
Director
24/11/2017 - 28/11/2024
4
Barry, Anthony Martin
Director
29/03/2023 - 28/11/2024
-
Weekes, Laura Jean
Secretary
09/10/2018 - 28/11/2024
-

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

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 CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD

CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD is an(a) Active company incorporated on 25/03/2008 with the registered office located at 4th Floor 12 Bridewell Place, London EC4V 6AP. 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 CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD?

toggle

CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD is currently Active. It was registered on 25/03/2008 .

Where is CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD located?

toggle

CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD is registered at 4th Floor 12 Bridewell Place, London EC4V 6AP.

What does CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD do?

toggle

CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-25 with no updates.