EXETER SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

EXETER SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05674720

Incorporation date

13/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 West Wheatley Farm, Westwood Lane, Longdown, Exeter, Devon EX6 7RXCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2006)
dot icon28/01/2026
Director's details changed for Mr Gary Nickles on 2026-01-27
dot icon27/01/2026
Director's details changed for Mrs Lesley Jane Nickles on 2026-01-27
dot icon27/01/2026
Change of details for Mr Gary Nickles as a person with significant control on 2026-01-27
dot icon27/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon23/06/2025
Micro company accounts made up to 2025-02-28
dot icon23/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon07/10/2024
Micro company accounts made up to 2024-02-29
dot icon26/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon26/10/2023
Micro company accounts made up to 2023-02-28
dot icon13/06/2023
Resolutions
dot icon13/06/2023
Memorandum and Articles of Association
dot icon12/06/2023
Change of share class name or designation
dot icon25/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon17/11/2022
Micro company accounts made up to 2022-02-28
dot icon02/09/2022
Appointment of Mr Luke Gary Nickles as a director on 2022-09-02
dot icon21/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon28/06/2021
Micro company accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-01-13 with updates
dot icon01/02/2021
Cessation of Ian Robert Wellby as a person with significant control on 2020-11-30
dot icon01/02/2021
Termination of appointment of Julie Jane Wellby as a director on 2020-11-30
dot icon01/02/2021
Termination of appointment of Ian Robert Wellby as a director on 2020-11-30
dot icon13/01/2021
Purchase of own shares.
dot icon21/12/2020
Cancellation of shares. Statement of capital on 2020-11-30
dot icon18/12/2020
Resolutions
dot icon21/08/2020
Micro company accounts made up to 2020-02-29
dot icon21/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon24/09/2019
Micro company accounts made up to 2019-02-28
dot icon17/01/2019
Termination of appointment of a secretary
dot icon17/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon02/10/2018
Micro company accounts made up to 2018-02-28
dot icon16/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-02-28
dot icon17/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon31/03/2016
Appointment of Mrs Lesley Jane Nickles as a director on 2016-01-27
dot icon31/03/2016
Appointment of Mrs Julie Jane Wellby as a director on 2016-01-27
dot icon20/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon13/01/2014
Director's details changed for Gary Nickles on 2013-04-01
dot icon16/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/06/2013
Director's details changed for Gary Nickles on 2013-06-24
dot icon11/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon06/02/2013
Termination of appointment of Paul Budd as a secretary
dot icon06/02/2013
Termination of appointment of Paul Budd as a director
dot icon17/01/2013
Purchase of own shares.
dot icon08/01/2013
Resolutions
dot icon08/01/2013
Cancellation of shares. Statement of capital on 2013-01-08
dot icon29/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon18/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/04/2011
Sub-division of shares on 2011-03-19
dot icon01/04/2011
Resolutions
dot icon24/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/08/2010
Termination of appointment of Shane Clatworthy as a director
dot icon14/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon14/01/2010
Director's details changed for Shane Clatworthy on 2010-01-14
dot icon14/01/2010
Director's details changed for Paul Frederick Budd on 2010-01-14
dot icon14/01/2010
Director's details changed for Ian Robert Wellby on 2010-01-14
dot icon14/01/2010
Director's details changed for Gary Nickles on 2010-01-14
dot icon15/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/02/2009
Return made up to 13/01/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-02-28
dot icon17/01/2008
Return made up to 13/01/08; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/02/2007
Return made up to 13/01/07; full list of members
dot icon23/02/2006
Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100
dot icon23/02/2006
Accounting reference date extended from 31/01/07 to 28/02/07
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
8
81.36K
-
0.00
-
-
2022
7
150.14K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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 EXETER SCAFFOLDING LIMITED

EXETER SCAFFOLDING LIMITED is an(a) Active company incorporated on 13/01/2006 with the registered office located at Unit 3 West Wheatley Farm, Westwood Lane, Longdown, Exeter, Devon EX6 7RX. 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 EXETER SCAFFOLDING LIMITED?

toggle

EXETER SCAFFOLDING LIMITED is currently Active. It was registered on 13/01/2006 .

Where is EXETER SCAFFOLDING LIMITED located?

toggle

EXETER SCAFFOLDING LIMITED is registered at Unit 3 West Wheatley Farm, Westwood Lane, Longdown, Exeter, Devon EX6 7RX.

What does EXETER SCAFFOLDING LIMITED do?

toggle

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

What is the latest filing for EXETER SCAFFOLDING LIMITED?

toggle

The latest filing was on 28/01/2026: Director's details changed for Mr Gary Nickles on 2026-01-27.