CONTROLLED SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04527926

Incorporation date

06/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Brewery Street, Aston, Birmingham B6 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon01/10/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/10/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Change of details for Mr Desmond Noel Kelly as a person with significant control on 2024-06-21
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon03/08/2020
Notification of John Thomas Kelly as a person with significant control on 2020-07-20
dot icon03/08/2020
Cessation of John Thomas Kelly as a person with significant control on 2020-07-20
dot icon03/08/2020
Termination of appointment of John Thomas Kelly as a director on 2020-07-20
dot icon11/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon29/01/2018
Termination of appointment of Tex Eric Milner as a director on 2017-10-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon21/06/2017
Termination of appointment of Brian Edward Baker as a secretary on 2017-06-21
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon25/07/2015
Registration of charge 045279260001, created on 2015-07-22
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon14/05/2014
Appointment of Mr Gerard Michael Kelly as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Appointment of Mr Tex Eric Milner as a director
dot icon25/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon26/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr Patrick James Kelly on 2011-01-01
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mr John Thomas Kelly on 2009-10-16
dot icon16/10/2009
Secretary's details changed for Mr Brian Edward Baker on 2009-10-16
dot icon16/10/2009
Director's details changed for Mrs Sally Ann O'donnell on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Patrick James Kelly on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Desmond Noel Kelly on 2009-10-16
dot icon09/10/2009
Director's details changed for Ms Sally Ann Kelly on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Patrick James Kelly on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr John Thomas Kelly on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Desmond Noel Kelly on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Mr Brian Edward Baker on 2009-10-01
dot icon08/09/2009
Return made up to 06/09/09; full list of members
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/10/2008
Registered office changed on 03/10/2008 from blews street aston birmingham west midlands B6 4EP
dot icon01/10/2008
Return made up to 06/09/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/07/2008
Director appointed ms sally ann kelly
dot icon18/07/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon13/11/2007
Return made up to 06/09/07; full list of members
dot icon13/11/2007
New director appointed
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/06/2007
Resolutions
dot icon23/02/2007
Director resigned
dot icon08/02/2007
New director appointed
dot icon08/02/2007
New director appointed
dot icon24/10/2006
Return made up to 06/09/06; full list of members
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Secretary resigned
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/09/2005
Return made up to 06/09/05; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/10/2004
Return made up to 06/09/04; full list of members
dot icon18/03/2004
Registered office changed on 18/03/04 from: barclays bank chambers stratford upon avon warwickshire CV37 6AH
dot icon04/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
New secretary appointed
dot icon10/12/2003
Return made up to 06/09/03; full list of members
dot icon28/08/2003
New secretary appointed
dot icon28/08/2003
Secretary resigned
dot icon08/11/2002
Ad 04/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Registered office changed on 07/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
New director appointed
dot icon06/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-21 *

* 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
06/09/2026
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
21
1.69M
-
0.00
1.12M
-
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONTROLLED SCAFFOLDING LIMITED

CONTROLLED SCAFFOLDING LIMITED is an(a) Active company incorporated on 06/09/2002 with the registered office located at 15 Brewery Street, Aston, Birmingham B6 4JB. 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 CONTROLLED SCAFFOLDING LIMITED?

toggle

CONTROLLED SCAFFOLDING LIMITED is currently Active. It was registered on 06/09/2002 .

Where is CONTROLLED SCAFFOLDING LIMITED located?

toggle

CONTROLLED SCAFFOLDING LIMITED is registered at 15 Brewery Street, Aston, Birmingham B6 4JB.

What does CONTROLLED SCAFFOLDING LIMITED do?

toggle

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

What is the latest filing for CONTROLLED SCAFFOLDING LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-06 with no updates.