MAIDSTONE SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

MAIDSTONE SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902320

Incorporation date

05/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Norton Industrial Estate, Collier Street, Marden, Kent TN12 9RRCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2000)
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon20/07/2023
Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Norton Industrial Estate Collier Street Marden Kent TN12 9RR on 2023-07-20
dot icon20/07/2023
Director's details changed for Mr John Richard Bradley on 2023-07-20
dot icon20/07/2023
Change of details for Mr John Richard Bradley as a person with significant control on 2023-07-20
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon18/10/2022
Satisfaction of charge 1 in full
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/02/2021
Change of details for Mr John Richard Bradley as a person with significant control on 2021-02-18
dot icon02/02/2021
Change of details for Mr John Richard Bradley as a person with significant control on 2021-02-02
dot icon08/01/2021
Change of details for Mr John Richard Bradley as a person with significant control on 2021-01-02
dot icon08/01/2021
Change of details for Mr John Richard Bradley as a person with significant control on 2021-01-02
dot icon02/01/2021
Change of details for Mr John Richard Bradley as a person with significant control on 2021-01-02
dot icon16/12/2020
Change of details for Mr John Richard Bradley as a person with significant control on 2020-12-14
dot icon14/12/2020
Change of details for Mr John Richard Bradley as a person with significant control on 2020-12-14
dot icon27/11/2020
Change of details for Mr John Richard Bradley as a person with significant control on 2020-11-03
dot icon19/11/2020
Change of details for Tina Woodhams as a person with significant control on 2020-11-03
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon23/09/2020
Notification of Tina Woodhams as a person with significant control on 2019-09-30
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-01-06
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon31/03/2016
Appointment of Tina Woodhams as a director on 2016-01-06
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon09/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon04/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon22/09/2011
Appointment of Tina Woodhams as a secretary
dot icon22/09/2011
Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary
dot icon22/09/2011
Termination of appointment of John Bradley as a secretary
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon21/01/2011
Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2011-01-21
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Appointment of Nash Harvey Secretarial Services Limited as a secretary
dot icon23/03/2010
Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary
dot icon28/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Nash Harvey Secretarial Services Limited on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr John Richard Bradley on 2010-01-28
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 05/01/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 05/01/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Director resigned
dot icon18/01/2007
Return made up to 05/01/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Registered office changed on 08/08/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon09/01/2006
Return made up to 05/01/06; full list of members
dot icon30/11/2005
Amended accounts made up to 2004-12-31
dot icon15/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/10/2005
Director resigned
dot icon28/01/2005
Return made up to 05/01/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/08/2004
New director appointed
dot icon07/05/2004
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon24/02/2004
Compulsory strike-off action has been discontinued
dot icon24/02/2004
First Gazette notice for voluntary strike-off
dot icon19/02/2004
Withdrawal of application for striking off
dot icon14/01/2004
Return made up to 05/01/04; full list of members
dot icon09/01/2004
Application for striking-off
dot icon13/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/01/2003
Return made up to 05/01/03; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/01/2002
Return made up to 05/01/02; full list of members
dot icon10/10/2001
Accounting reference date shortened from 31/01/02 to 30/06/01
dot icon10/10/2001
Accounts made up to 2001-01-31
dot icon15/02/2001
Return made up to 05/01/01; full list of members
dot icon13/01/2000
Secretary resigned
dot icon13/01/2000
Director resigned
dot icon13/01/2000
New secretary appointed;new director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
Registered office changed on 13/01/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon05/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

22
2023
change arrow icon+6.65 % *

* during past year

Cash in Bank

£200,205.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.00M
-
0.00
153.80K
-
2022
20
1.02M
-
0.00
187.72K
-
2023
22
984.81K
-
0.00
200.21K
-
2023
22
984.81K
-
0.00
200.21K
-

Employees

2023

Employees

22 Ascended10 % *

Net Assets(GBP)

984.81K £Descended-3.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.21K £Ascended6.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NASH HARVEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/04/2010 - 20/09/2011
31
NASH HARVEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/07/2007 - 22/03/2010
19
Woodhams, Tina
Director
06/01/2016 - Present
1
Graeme, Dorothy May
Nominee Secretary
04/01/2000 - 04/01/2000
3072
Graeme, Lesley Joyce
Nominee Director
04/01/2000 - 04/01/2000
9759

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 MAIDSTONE SCAFFOLDING LIMITED

MAIDSTONE SCAFFOLDING LIMITED is an(a) Active company incorporated on 05/01/2000 with the registered office located at Norton Industrial Estate, Collier Street, Marden, Kent TN12 9RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIDSTONE SCAFFOLDING LIMITED?

toggle

MAIDSTONE SCAFFOLDING LIMITED is currently Active. It was registered on 05/01/2000 .

Where is MAIDSTONE SCAFFOLDING LIMITED located?

toggle

MAIDSTONE SCAFFOLDING LIMITED is registered at Norton Industrial Estate, Collier Street, Marden, Kent TN12 9RR.

What does MAIDSTONE SCAFFOLDING LIMITED do?

toggle

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

How many employees does MAIDSTONE SCAFFOLDING LIMITED have?

toggle

MAIDSTONE SCAFFOLDING LIMITED had 22 employees in 2023.

What is the latest filing for MAIDSTONE SCAFFOLDING LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-03 with no updates.