Midland Scaffolding Services Limited NORTHAMPTON


Midland Scaffolding Services started in year 1982 as Private Limited Company with registration number 01629846. The Midland Scaffolding Services company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Northampton at Eagle House. Postal code: NN1 5AJ.

The company has 3 directors, namely Benjamin E., Amie B. and Lisa-Marie O.. Of them, Lisa-Marie O. has been with the company the longest, being appointed on 9 February 2011 and Benjamin E. has been with the company for the least time - from 4 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NN8 2QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0205359 . It is located at Midland Scaffolding Services Ltd, High Street, Northampton with a total of 10 carsand 6 trailers. It has two locations in the UK.

Midland Scaffolding Services Limited Address / Contact

Office Address Eagle House
Office Address2 28 Billing Road
Town Northampton
Post code NN1 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01629846
Date of Incorporation Mon, 19th Apr 1982
Industry Scaffold erection
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Benjamin E.

Position: Director

Appointed: 04 August 2023

Amie B.

Position: Director

Appointed: 18 December 2020

Lisa-Marie O.

Position: Director

Appointed: 09 February 2011

Adrian R.

Position: Director

Resigned: 31 January 2021

Diane L.

Position: Secretary

Appointed: 23 February 1996

Resigned: 26 November 2010

Andrew B.

Position: Director

Appointed: 14 March 1994

Resigned: 17 February 2003

Diane L.

Position: Director

Appointed: 31 December 1991

Resigned: 26 November 2010

Adrian R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 23 February 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Lisa-Marie O. This PSC and has 25-50% shares. Another one in the persons with significant control register is Amie B. This PSC owns 25-50% shares. Moving on, there is Adrian R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lisa-Marie O.

Notified on 29 January 2021
Nature of control: 25-50% shares

Amie B.

Notified on 29 January 2021
Nature of control: 25-50% shares

Adrian R.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand649 891812 2311 485 1391 633 915544 200398 240276 291333 662
Current Assets2 316 0242 142 2352 449 1492 774 7412 285 9841 630 1611 381 4441 400 297
Debtors1 460 4541 274 091920 9111 108 2281 650 3741 128 463910 877910 281
Net Assets Liabilities2 303 2252 549 8152 899 2673 130 7062 821 8661 949 2711 736 8121 832 853
Other Debtors6 240 300 307 04428 6172 8065 806
Property Plant Equipment528 1401 290 7631 335 1501 239 3951 391 195927 936945 2081 025 050
Total Inventories205 67955 91343 09932 59891 410103 458194 276156 354
Other
Accrued Liabilities Deferred Income42 08126 91615 14038 89040 20437 61528 84336 121
Accumulated Amortisation Impairment Intangible Assets9 0599 0599 0599 0599 0599 0599 059 
Accumulated Depreciation Impairment Property Plant Equipment324 876286 315344 756409 196465 863538 154637 175665 024
Amounts Owed By Directors  65755 71759595958
Average Number Employees During Period3735454240534946
Bank Borrowings 421 161397 463374 223350 478   
Bank Borrowings Overdrafts 288 652261 114245 394209 469   
Corporation Tax Payable128 26660 32188 60679 59514 543110 11598 29916 923
Creditors12 840423 841386 837349 641325 856471 461384 76565 864
Disposals Decrease In Depreciation Impairment Property Plant Equipment 135 82591 90576 82570 31095 55369 647134 401
Disposals Property Plant Equipment 161 809129 955188 70481 718801 250109 075166 835
Finance Lease Liabilities Present Value Total12 84027 26213 956    21 829
Fixed Assets528 1401 290 7631 335 1501 239 3951 391 195927 936945 2081 025 050
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 0393 0393 03958 03958 03945 833
Increase From Depreciation Charge For Year Property Plant Equipment 97 264150 346141 265126 977167 844168 668162 250
Intangible Assets Gross Cost9 0599 0599 0599 0599 0599 0599 059 
Loans From Directors  284442    
Net Current Assets Liabilities1 858 4181 756 3392 035 7042 301 0551 853 5841 158 700996 6791 097 208
Other Creditors3726091 72326 0202 3792 62922 69017 616
Other Taxation Social Security Payable33 89435 48246 13858 53939 00448 91549 40749 630
Prepayments Accrued Income59 36071 70284 61979 05196 47149 31673 79251 768
Property Plant Equipment Gross Cost853 0161 577 0781 679 9061 648 5911 857 0581 466 0901 582 3831 690 074
Provisions For Liabilities Balance Sheet Subtotal70 49373 44684 75060 10397 057137 365205 075223 541
Total Additions Including From Business Combinations Property Plant Equipment 885 871232 783157 389290 185410 282225 368274 526
Total Assets Less Current Liabilities2 386 5583 047 1023 370 8543 540 4503 244 7792 086 6361 941 8872 122 258
Total Borrowings45 054473 522424 735374 223    
Trade Creditors Trade Payables109 76794 920108 485112 378202 799253 670185 526140 970
Trade Debtors Trade Receivables1 729 4041 332 773949 3201 157 3141 391 1331 295 254972 065892 258
Value-added Tax Payable  115 171133 240107 56518 517  
Amounts Owed To Directors   4421 284  20 000
Dividends Paid     2 5006 000 
Number Shares Issued Fully Paid     121010
Par Value Share     111
Profit Loss     704 191119 255 
Recoverable Value-added Tax      28 32160 443

Transport Operator Data

Midland Scaffolding Services Ltd
Address High Street , Scaldwell
City Northampton
Post code NN6 9JS
Vehicles 5
Trailers 3
Unit 20
Address , Denington Industrial Estate , Edmonds Close
City Wellingborough
Post code NN8 2QY
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements