COVENTRY SCAFFOLDING CO(LONDON)LIMITED

Register to unlock more data on OkredoRegister

COVENTRY SCAFFOLDING CO(LONDON)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00484489

Incorporation date

18/07/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coventry House, 471 Southend Lane, London SE26 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon17/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/04/2021
Registration of charge 004844890007, created on 2021-03-25
dot icon22/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/03/2020
Director's details changed for Paul White on 2020-03-13
dot icon13/03/2020
Director's details changed for Mrs Pauline Scurfield on 2020-03-13
dot icon13/03/2020
Director's details changed for Mr Paul Thomas Hanifan on 2020-03-13
dot icon13/03/2020
Director's details changed for Mr Perry John Charles Hanifan on 2020-03-13
dot icon13/03/2020
Director's details changed for Mr Paul Thomas Hanifan on 2020-03-13
dot icon13/03/2020
Confirmation statement made on 2019-12-31 with updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/02/2018
Termination of appointment of Phyllis Marion Hanifan as a director on 2017-03-02
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon31/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon23/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/02/2016
Director's details changed for Perry John Charles Hanifan on 2009-10-01
dot icon23/02/2016
Director's details changed for Mr Paul Thomas Hanifan on 2009-10-01
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Paul Thomas Hanifan on 2014-02-11
dot icon12/01/2015
Appointment of Lisa Hanifan as a secretary on 2014-11-06
dot icon12/01/2015
Appointment of Audrey Hanifan as a secretary on 2014-11-06
dot icon23/12/2014
Termination of appointment of Thean Chye Por as a secretary on 2014-11-06
dot icon09/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/10/2014
Registration of charge 004844890006, created on 2014-09-22
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/03/2012
Termination of appointment of Alan Charlick as a director
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/02/2011
Full accounts made up to 2010-05-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/02/2010
Accounts for a small company made up to 2009-05-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Phyllis Marion Hanifan on 2009-12-30
dot icon11/01/2010
Director's details changed for Alan Charles Charlick on 2009-12-30
dot icon11/01/2010
Director's details changed for Paul White on 2009-12-30
dot icon24/02/2009
Full accounts made up to 2008-05-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/05/2008
Director appointed pauline scurfield
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2008
Director appointed paul white
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon10/01/2008
Director's particulars changed
dot icon10/01/2008
Director resigned
dot icon08/11/2007
Particulars of mortgage/charge
dot icon15/10/2007
Accounts for a small company made up to 2007-05-31
dot icon14/06/2007
Director's particulars changed
dot icon14/06/2007
Director's particulars changed
dot icon02/04/2007
Accounts for a small company made up to 2006-05-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon21/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-05-31
dot icon24/12/2004
Return made up to 31/12/04; full list of members
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon16/10/2003
Full accounts made up to 2003-05-31
dot icon10/03/2003
Full accounts made up to 2002-05-31
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon19/02/2002
Full accounts made up to 2001-05-31
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-05-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon10/03/2000
Return made up to 31/12/99; full list of members
dot icon02/03/2000
Full accounts made up to 1999-05-31
dot icon28/10/1999
Declaration of shares redemption:auditor's report
dot icon01/06/1999
Director resigned
dot icon29/01/1999
Full accounts made up to 1998-05-31
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon17/02/1998
Full accounts made up to 1997-05-31
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon14/01/1997
Full accounts made up to 1996-05-31
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon27/03/1996
Full accounts made up to 1995-05-31
dot icon12/01/1996
Return made up to 31/12/95; no change of members
dot icon03/04/1995
Full accounts made up to 1994-05-31
dot icon07/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Particulars of mortgage/charge
dot icon31/10/1994
Registered office changed on 31/10/94 from: 75 crystal palace road london SE22
dot icon24/10/1994
Full accounts made up to 1993-05-31
dot icon09/03/1994
Return made up to 31/12/93; no change of members
dot icon01/04/1993
Full accounts made up to 1992-05-31
dot icon24/01/1993
Return made up to 31/12/92; no change of members
dot icon22/06/1992
Full accounts made up to 1991-05-31
dot icon20/02/1992
Return made up to 31/12/91; full list of members
dot icon14/10/1991
Full accounts made up to 1990-05-31
dot icon23/04/1991
Resolutions
dot icon05/03/1991
New director appointed
dot icon05/03/1991
New director appointed
dot icon18/01/1991
Return made up to 31/12/90; full list of members
dot icon28/09/1990
Full accounts made up to 1989-05-31
dot icon10/01/1990
Return made up to 31/12/89; full list of members
dot icon07/12/1989
Full accounts made up to 1988-05-31
dot icon31/03/1989
Full accounts made up to 1987-05-31
dot icon22/03/1989
Return made up to 31/12/88; no change of members
dot icon11/02/1988
Return made up to 31/12/87; full list of members
dot icon19/03/1987
Return made up to 31/12/86; full list of members
dot icon13/03/1987
Full accounts made up to 1986-05-31
dot icon10/06/1986
Full accounts made up to 1985-05-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

67
2022
change arrow icon+34.44 % *

* during past year

Cash in Bank

£878,823.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
69
995.85K
-
0.00
653.68K
-
2022
67
1.06M
-
0.00
878.82K
-
2022
67
1.06M
-
0.00
878.82K
-

Employees

2022

Employees

67 Descended-3 % *

Net Assets(GBP)

1.06M £Ascended6.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

878.82K £Ascended34.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scurfield, Pauline
Director
09/05/2008 - Present
4
White, Paul
Director
16/01/2008 - Present
-
Hanifan, Perry John Charles
Director
05/02/1991 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About COVENTRY SCAFFOLDING CO(LONDON)LIMITED

COVENTRY SCAFFOLDING CO(LONDON)LIMITED is an(a) Active company incorporated on 18/07/1950 with the registered office located at Coventry House, 471 Southend Lane, London SE26 5BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of COVENTRY SCAFFOLDING CO(LONDON)LIMITED?

toggle

COVENTRY SCAFFOLDING CO(LONDON)LIMITED is currently Active. It was registered on 18/07/1950 .

Where is COVENTRY SCAFFOLDING CO(LONDON)LIMITED located?

toggle

COVENTRY SCAFFOLDING CO(LONDON)LIMITED is registered at Coventry House, 471 Southend Lane, London SE26 5BT.

What does COVENTRY SCAFFOLDING CO(LONDON)LIMITED do?

toggle

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

How many employees does COVENTRY SCAFFOLDING CO(LONDON)LIMITED have?

toggle

COVENTRY SCAFFOLDING CO(LONDON)LIMITED had 67 employees in 2022.

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

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-31 with no updates.