CONTRACT SCAFFOLDING (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CONTRACT SCAFFOLDING (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03955681

Incorporation date

24/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 Mulberry Green, Old Harlow, Essex CM17 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2000)
dot icon07/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon20/03/2026
Cessation of Ian David Jack as a person with significant control on 2016-04-06
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon28/01/2019
Secretary's details changed for Mr Ian David Jack on 2019-01-28
dot icon28/01/2019
Director's details changed for Mr Ian David Jack on 2019-01-28
dot icon28/01/2019
Notification of Louise Jack as a person with significant control on 2019-01-28
dot icon28/01/2019
Appointment of Mrs Louise Jack as a director on 2019-01-28
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Registered office address changed from 15 Warehams Lane Hertford Hertfordshire SG14 1LA to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2018-05-18
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon07/01/2016
Secretary's details changed for Mr Ian David Jack on 2015-12-29
dot icon07/01/2016
Director's details changed for Mr Ian David Jack on 2015-12-29
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon27/03/2012
Director's details changed for Mr Ian David Jack on 2012-03-01
dot icon27/03/2012
Secretary's details changed for Mr Ian David Jack on 2012-03-01
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon28/02/2011
Director's details changed for Mr Ian David Jack on 2010-05-06
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr John Palmer on 2010-03-24
dot icon19/05/2010
Secretary's details changed for Mr Ian David Jack on 2010-05-06
dot icon03/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 24/03/09; full list of members
dot icon24/06/2009
Director's change of particulars / john palmer / 01/04/2008
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 24/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 24/03/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 24/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
Director resigned
dot icon28/11/2005
New director appointed
dot icon06/06/2005
Return made up to 24/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/05/2004
Return made up to 24/03/04; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/04/2003
Return made up to 24/03/03; full list of members
dot icon31/12/2002
Registered office changed on 31/12/02 from: 29 westfield road bishops stortford hertfordshire CM23 2RE
dot icon11/12/2002
Registered office changed on 11/12/02 from: 21 drovers way st michaels mead bishops stortford hertfordshire CM23 4GF
dot icon09/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/05/2002
Return made up to 24/03/02; full list of members
dot icon04/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/01/2002
Registered office changed on 02/01/02 from: locket house elizabeth road bishops stortford hertfordshire CM23 3RN
dot icon26/04/2001
Return made up to 24/03/01; full list of members
dot icon03/05/2000
New secretary appointed;new director appointed
dot icon03/05/2000
New director appointed
dot icon18/04/2000
Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2000
Registered office changed on 18/04/00 from: 152-160 city road london EC1V 2NX
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Secretary resigned
dot icon24/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
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
4
77.75K
-
0.00
83.08K
-
2022
4
62.76K
-
0.00
34.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONTRACT SCAFFOLDING (LONDON) LIMITED

CONTRACT SCAFFOLDING (LONDON) LIMITED is an(a) Active company incorporated on 24/03/2000 with the registered office located at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET. There are currently 3 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 CONTRACT SCAFFOLDING (LONDON) LIMITED?

toggle

CONTRACT SCAFFOLDING (LONDON) LIMITED is currently Active. It was registered on 24/03/2000 .

Where is CONTRACT SCAFFOLDING (LONDON) LIMITED located?

toggle

CONTRACT SCAFFOLDING (LONDON) LIMITED is registered at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET.

What does CONTRACT SCAFFOLDING (LONDON) LIMITED do?

toggle

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

What is the latest filing for CONTRACT SCAFFOLDING (LONDON) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-24 with no updates.