You are here: bizstats.co.uk > a-z index > C list

C.c. Scaffolding (surrey) Limited SURREY


C.c. Scaffolding (surrey) started in year 1990 as Private Limited Company with registration number 02543560. The C.c. Scaffolding (surrey) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Surrey at 1 Croft End Close. Postal code: KT9 1RD. Since Wednesday 16th June 2004 C.c. Scaffolding (surrey) Limited is no longer carrying the name C.c. Scaffolding And Cradles.

The company has one director. Daren S., appointed on 15 October 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lynn C. who worked with the the company until 30 September 2021.

This company operates within the KT9 1RD postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1055426 . It is located at 1 Croft End Close, Chessington with a total of 2 cars.

C.c. Scaffolding (surrey) Limited Address / Contact

Office Address 1 Croft End Close
Office Address2 Chessington
Town Surrey
Post code KT9 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02543560
Date of Incorporation Wed, 26th Sep 1990
Industry Scaffold erection
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Daren S.

Position: Director

Appointed: 15 October 2021

Kevin C.

Position: Director

Resigned: 30 September 2021

Jake O.

Position: Director

Appointed: 03 December 2020

Resigned: 12 January 2022

Katharine C.

Position: Director

Appointed: 18 May 1994

Resigned: 20 January 1997

Lynn C.

Position: Secretary

Appointed: 18 May 1994

Resigned: 30 September 2021

Lynn C.

Position: Director

Appointed: 18 May 1994

Resigned: 30 September 2021

Mark C.

Position: Director

Appointed: 14 February 1993

Resigned: 20 January 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Daren S. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Jake O. This PSC owns 75,01-100% shares. Moving on, there is Kevin C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Daren S.

Notified on 12 January 2022
Nature of control: 50,01-75% shares

Jake O.

Notified on 30 September 2021
Ceased on 12 January 2022
Nature of control: 75,01-100% shares

Kevin C.

Notified on 14 February 2017
Ceased on 30 September 2021
Nature of control: 50,01-75% shares

Company previous names

C.c. Scaffolding And Cradles June 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 61211 73735 3381 9621 759       
Balance Sheet
Cash Bank In Hand20 50718 61036 01938 95946 238       
Current Assets71 92861 815102 04276 26269 113112 706126 16485 18298 538134 877150 570340 919
Debtors51 42143 20566 02337 30321 875       
Intangible Fixed Assets340255191143107       
Net Assets Liabilities       7 80658339 96380 020181 267
Stocks Inventory    1 000       
Tangible Fixed Assets42 12531 59324 14718 11020 307       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve5 61210 73734 338962759       
Shareholder Funds6 61211 73735 3381 9621 759       
Other
Average Number Employees During Period       55644
Creditors    87 768129 414134 951110 67710 8128 61384 710178 384
Creditors Due Within One Year107 78181 92691 04292 55387 768       
Fixed Assets42 46531 84824 33818 25320 41416 94812 71033 30133 88125 147114 69796 439
Intangible Fixed Assets Aggregate Amortisation Impairment24 80124 88624 95024 99825 034       
Intangible Fixed Assets Amortisation Charged In Period 85644836       
Intangible Fixed Assets Cost Or Valuation25 14125 14125 14125 141        
Net Current Assets Liabilities-35 853-20 11111 000-16 291-18 655-16 708-8 787-25 495-22 48623 42950 033162 535
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions  603 8 967       
Tangible Fixed Assets Cost Or Valuation150 527150 527151 130151 130160 097       
Tangible Fixed Assets Depreciation108 402118 934126 983133 020139 790       
Tangible Fixed Assets Depreciation Charged In Period 10 5328 0496 0376 770       
Total Assets Less Current Liabilities6 61211 73735 3381 9621 7592403 9237 80611 39548 576164 730258 974

Transport Operator Data

1 Croft End Close
City Chessington
Post code KT9 1RD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements