D & P SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

D & P SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03881100

Incorporation date

22/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Butt Road, Colchester, Essex CO3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon10/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon06/11/2025
Director's details changed for Philip James Holmes on 2025-10-30
dot icon04/11/2025
Director's details changed for Philip James Holmes on 2025-10-31
dot icon04/11/2025
Change of details for Mr Dean Anthony Hughes as a person with significant control on 2025-10-31
dot icon03/11/2025
Director's details changed for Philip James Holmes on 2025-10-31
dot icon21/10/2025
Change of details for Mr Dean Anthony Hughes as a person with significant control on 2025-10-21
dot icon21/10/2025
Director's details changed for Mr Dean Anthony Hughes on 2025-10-21
dot icon24/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon06/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2020-02-28
dot icon19/02/2020
Director's details changed for Mr Dean Anthony Hughes on 2020-02-11
dot icon21/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/05/2019
Director's details changed for Mr Dean Anthony Hughes on 2019-05-15
dot icon15/05/2019
Appointment of Mr Jake Toby Hughes as a director on 2019-05-15
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/11/2015
Director's details changed for Mr Dean Anthony Hughes on 2015-11-18
dot icon27/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon01/10/2014
Director's details changed for Philip James Holmes on 2014-09-16
dot icon24/09/2014
Amended total exemption small company accounts made up to 2014-02-28
dot icon19/09/2014
Director's details changed for Dean Anthony Hughes on 2014-09-08
dot icon21/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon14/07/2011
Certificate of change of name
dot icon14/07/2011
Change of name notice
dot icon28/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/05/2010
Previous accounting period shortened from 2010-03-31 to 2010-02-28
dot icon20/01/2010
Certificate of change of name
dot icon09/01/2010
Resolutions
dot icon22/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon29/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/11/2008
Return made up to 22/11/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Appointment terminated secretary s l secretariat LIMITED
dot icon25/01/2008
Return made up to 22/11/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2007
Director's particulars changed
dot icon23/04/2007
Return made up to 22/11/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/12/2005
Return made up to 22/11/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2004
Return made up to 22/11/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2003
Return made up to 22/11/03; full list of members
dot icon08/12/2003
Director's particulars changed
dot icon17/09/2003
Accounts for a small company made up to 2003-03-31
dot icon28/11/2002
Return made up to 22/11/02; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2002-03-31
dot icon26/11/2001
Return made up to 22/11/01; full list of members
dot icon08/11/2001
New director appointed
dot icon17/09/2001
Accounts for a small company made up to 2001-03-31
dot icon06/09/2001
Ad 29/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon29/11/2000
Return made up to 22/11/00; full list of members
dot icon05/09/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon21/06/2000
Particulars of mortgage/charge
dot icon26/11/1999
Secretary resigned
dot icon22/11/1999
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
1.01M
-
0.00
870.01K
-
2023
29
1.36M
-
0.00
719.91K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

1
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 D & P SCAFFOLDING LIMITED

D & P SCAFFOLDING LIMITED is an(a) Active company incorporated on 22/11/1999 with the registered office located at 47 Butt Road, Colchester, Essex CO3 3BZ. 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 D & P SCAFFOLDING LIMITED?

toggle

D & P SCAFFOLDING LIMITED is currently Active. It was registered on 22/11/1999 .

Where is D & P SCAFFOLDING LIMITED located?

toggle

D & P SCAFFOLDING LIMITED is registered at 47 Butt Road, Colchester, Essex CO3 3BZ.

What does D & P SCAFFOLDING LIMITED do?

toggle

D & P SCAFFOLDING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for D & P SCAFFOLDING LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-01 with updates.