Scaffolding Contractors Limited STOKE-ON-TRENT


Scaffolding Contractors started in year 1995 as Private Limited Company with registration number 03142068. The Scaffolding Contractors company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Stoke-on-trent at The Matador Tunstall Road. Postal code: ST8 7PZ.

At the moment there are 2 directors in the the firm, namely Andrew M. and Lee M.. In addition one secretary - Kerry D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony M. who worked with the the firm until 30 December 2006.

This company operates within the ST6 4DQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0263513 . It is located at Rear Of 80 Moorland Road, Stoke-on-trent with a total of 7 cars. It has three locations in the UK.

Scaffolding Contractors Limited Address / Contact

Office Address The Matador Tunstall Road
Office Address2 Knypersley
Town Stoke-on-trent
Post code ST8 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03142068
Date of Incorporation Fri, 29th Dec 1995
Industry Scaffold erection
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Andrew M.

Position: Director

Appointed: 01 July 2022

Lee M.

Position: Director

Appointed: 01 July 2022

Kerry D.

Position: Secretary

Appointed: 30 December 2006

Kevin G.

Position: Director

Appointed: 06 February 2002

Resigned: 10 October 2003

Kevin G.

Position: Director

Appointed: 07 December 1999

Resigned: 09 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1995

Resigned: 29 December 1995

Susan M.

Position: Director

Appointed: 29 December 1995

Resigned: 05 January 2000

Anthony M.

Position: Secretary

Appointed: 29 December 1995

Resigned: 30 December 2006

Anthony M.

Position: Director

Appointed: 29 December 1995

Resigned: 01 July 2022

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Anthony M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Millward Holdings Limited that entered Stoke-On-Trent, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony M.

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

Millward Holdings Limited

The Matador Tunstall Road, Knypersley, Stoke-On-Trent, ST8 7PZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 06349582
Notified on 6 April 2016
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 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 7231 111     
Balance Sheet
Cash Bank On Hand  210 167188 101374 766238 445354 467
Current Assets831 517830 5171 139 6301 340 9431 463 3681 178 5871 254 139
Debtors723 669619 854928 2631 151 6421 087 402938 942898 472
Net Assets Liabilities  24 90327 72830 34726 5932 206
Other Debtors  340 714443 365453 158288 725357 918
Property Plant Equipment  85 050123 65098 85181 98261 245
Total Inventories  1 2001 2001 2001 2001 200
Cash Bank In Hand106 648209 463     
Net Assets Liabilities Including Pension Asset Liability1 7231 111     
Stocks Inventory1 2001 200     
Tangible Fixed Assets35 81625 587     
Reserves/Capital
Called Up Share Capital900900     
Profit Loss Account Reserve823211     
Shareholder Funds1 7231 111     
Other
Accumulated Depreciation Impairment Property Plant Equipment  119 887149 968158 586201 905222 104
Additions Other Than Through Business Combinations Property Plant Equipment   83 50323 75839 81022 446
Amounts Owed By Group Undertakings Participating Interests  171 679165 752179 232185 414185 254
Amounts Owed To Group Undertakings Participating Interests  753 847967 541897 373806 863908 437
Average Number Employees During Period  5962575141
Balances Amounts Owed By Related Parties  171 679165 752179 232185 414110 601
Balances Amounts Owed To Related Parties  753 847967 541897 373806 863908 437
Bank Borrowings Overdrafts    12 50028 26927 167
Corporation Tax Payable  52 36269 17379 36129 73828 374
Creditors  1 168 9941 407 1711 375 5901 104 2491 217 484
Depreciation Rate Used For Property Plant Equipment   25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 82239 88263622 894
Disposals Property Plant Equipment   14 82239 93913 36022 984
Future Minimum Lease Payments Under Non-cancellable Operating Leases  24 80312 0494 51926 
Increase From Depreciation Charge For Year Property Plant Equipment   44 90348 50043 95543 093
Net Current Assets Liabilities-20 262-19 614-29 364-66 22887 77874 33836 655
Other Creditors  167 455166 558139 91897 821115 934
Other Taxation Social Security Payable  140 775118 376181 50476 50675 666
Property Plant Equipment Gross Cost  204 937273 618257 437283 887283 349
Provisions For Liabilities Balance Sheet Subtotal  14 45923 49418 78220 49615 311
Total Assets Less Current Liabilities15 5545 97355 68657 422186 629156 32097 900
Trade Creditors Trade Payables  54 55585 52364 93465 05261 906
Trade Debtors Trade Receivables  415 870542 525455 012464 803355 300
Advances Credits Directors      410
Company Contributions To Money Purchase Plans Directors  36 00036 0003 000  
Number Directors Accruing Benefits Under Money Purchase Scheme  111  
Creditors Due After One Year6 668      
Creditors Due Within One Year851 779850 131     
Fixed Assets35 81625 587     
Number Shares Allotted 400     
Par Value Share 1     
Provisions For Liabilities Charges7 1634 862     
Secured Debts32 3796 634     
Share Capital Allotted Called Up Paid400400     
Tangible Fixed Assets Additions 14 048     
Tangible Fixed Assets Cost Or Valuation121 669126 367     
Tangible Fixed Assets Depreciation85 853100 780     
Tangible Fixed Assets Depreciation Charged In Period 17 569     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 642     
Tangible Fixed Assets Disposals 9 350     

Transport Operator Data

Rear Of 80 Moorland Road
City Stoke-on-trent
Post code ST6 1DY
Vehicles 3
Scl Hire And Sales
Address Ellgreave Street , Middleport
City Stoke-on-trent
Post code ST6 4DQ
Vehicles 1
Specialist Construction
Address Ellgreave Street , Middleport
City Stoke-on-trent
Post code ST6 4DQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements