Euro Scaffolding Services Limited BEDFORD


Euro Scaffolding Services started in year 2005 as Private Limited Company with registration number 05523668. The Euro Scaffolding Services company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bedford at 27 St. Cuthberts Street. Postal code: MK40 3JG.

The firm has 6 directors, namely Dean F., Thomas B. and Robert O. and others. Of them, Robert S. has been with the company the longest, being appointed on 11 November 2005 and Dean F. has been with the company for the least time - from 1 March 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NN5 7QP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1087090 . It is located at Unit 20 Martins Yard, Spencer Bridge Road, Northampton with a total of 4 carsand 2 trailers.

Euro Scaffolding Services Limited Address / Contact

Office Address 27 St. Cuthberts Street
Town Bedford
Post code MK40 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05523668
Date of Incorporation Mon, 1st Aug 2005
Industry Scaffold erection
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Dean F.

Position: Director

Appointed: 01 March 2024

Thomas B.

Position: Director

Appointed: 10 April 2021

Robert O.

Position: Director

Appointed: 06 April 2018

Steve S.

Position: Director

Appointed: 10 August 2017

Charlotte D.

Position: Director

Appointed: 22 August 2016

Robert S.

Position: Director

Appointed: 11 November 2005

Paul R.

Position: Director

Appointed: 01 September 2008

Resigned: 19 August 2016

Paul R.

Position: Director

Appointed: 01 May 2008

Resigned: 31 August 2008

Thomas S.

Position: Secretary

Appointed: 01 January 2007

Resigned: 30 April 2008

Thomas S.

Position: Director

Appointed: 11 November 2005

Resigned: 19 September 2008

Theresa F.

Position: Secretary

Appointed: 11 November 2005

Resigned: 01 January 2007

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2005

Resigned: 01 August 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 August 2005

Resigned: 01 August 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Robert S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Robert S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth152 142127 335112 871117 779262 09928 087       
Balance Sheet
Cash Bank In Hand194 201306 658331 248551 985925 2961 239 089       
Cash Bank On Hand     710 127858 8181 214 6621 812 3371 838 9052 381 2382 463 7392 531 763
Current Assets855 116893 161679 8091 227 5101 578 2321 338 9661 473 8312 026 9572 679 9933 104 5983 301 1293 555 4373 764 221
Debtors660 915586 503348 561675 525704 668628 839615 013812 295867 6561 023 828919 8911 091 6981 232 458
Net Assets Liabilities Including Pension Asset Liability152 142155 682112 871          
Other Debtors     54 0004 00021 333 16 52445 65827 40047 400
Property Plant Equipment     153 989136 847118 251161 923290 443381 053441 606421 342
Tangible Fixed Assets119 354119 248117 339112 87796 222148 994       
Reserves/Capital
Called Up Share Capital555202012       
Profit Loss Account Reserve152 137127 330112 866117 759161 816478 067       
Shareholder Funds152 142127 335112 871117 779262 09928 087       
Other
Accumulated Depreciation Impairment Property Plant Equipment     209 887234 355254 029282 055317 763363 606416 086466 220
Average Number Employees During Period       5560 75 60
Capital Redemption Reserve     8       
Creditors     1 484 1041 610 6421 867 4312 327 5862 570 0132 785 8502 975 9073 128 918
Creditors Due After One Year14 4365 553           
Creditors Due Within One Year807 892853 839684 2771 222 6081 466 5331 790 297       
Dividends Paid      100 00082 900220 390180 000413 840305 000342 000
Increase From Depreciation Charge For Year Property Plant Equipment      24 46819 67428 02625 08645 84352 48050 134
Net Current Assets Liabilities47 22441 987-4 4684 90265 614-145 138-136 811159 526352 407534 585515 279579 530635 303
Number Shares Allotted 55202012       
Number Shares Issued Fully Paid      12121212121212
Other Creditors     5 0214 181104 61699 59152 661134 63827 85948 654
Other Reserves     -450 000       
Other Taxation Social Security Payable     291 662180 443187 173203 158213 831170 424159 412189 474
Par Value Share 111111111111
Profit Loss      466 185360 641456 943258 872485 144429 804377 509
Property Plant Equipment Gross Cost     363 876371 202372 280443 978501 986744 659857 692887 562
Share Capital Allotted Called Up Paid555202012       
Tangible Fixed Assets Additions 29 95040 29036 567 41 336       
Tangible Fixed Assets Cost Or Valuation179 607206 770235 370271 937326 372367 708       
Tangible Fixed Assets Depreciation60 25387 522118 031159 060175 972218 714       
Tangible Fixed Assets Depreciation Charged In Period 28 18930 50941 02916 65542 742       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 920           
Tangible Fixed Assets Disposals 2 78711 690          
Total Additions Including From Business Combinations Property Plant Equipment      7 3261 07871 69858 008136 453113 03329 870
Total Assets Less Current Liabilities166 578161 235112 871117 779161 83628 08736277 777514 330593 202896 3321 021 136 
Trade Creditors Trade Payables     917 982781 732843 3281 340 3151 081 9701 161 4391 381 5751 319 799
Trade Debtors Trade Receivables     574 839611 013790 962707 167806 956750 361872 140981 130
Bank Borrowings Overdrafts         321 442   

Transport Operator Data

Unit 20 Martins Yard
Address Spencer Bridge Road
City Northampton
Post code NN5 7DU
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
22.00 GBP is the capital in company's statement on 2024/03/01
filed on: 1st, March 2024
Free Download (3 pages)

Company search

Advertisements