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

A. Mason Scaffolding Ltd WICKFORD


A. Mason Scaffolding started in year 2005 as Private Limited Company with registration number 05589456. The A. Mason Scaffolding company has been functioning successfully for nineteen years now and its status is active - proposal to strike off. The firm's office is based in Wickford at Office 1 Riverside Court. Postal code: SS11 8AW.

This company operates within the RM11 1FX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1139836 . It is located at Unit 30, Highlands Farm, Swanley with a total of 1 cars.

A. Mason Scaffolding Ltd Address / Contact

Office Address Office 1 Riverside Court
Office Address2 24 Lower Southend Road
Town Wickford
Post code SS11 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05589456
Date of Incorporation Tue, 11th Oct 2005
Industry Scaffold erection
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Malcolm C.

Position: Director

Appointed: 01 December 2015

Lisa C.

Position: Secretary

Appointed: 11 October 2005

Anthony M.

Position: Director

Appointed: 11 October 2005

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2005

Resigned: 11 October 2005

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 October 2005

Resigned: 11 October 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Anthony M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Malcolm C. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Malcolm C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand39 49631 7434 70816 114
Current Assets53 65538 2669 15620 449
Debtors14 1596 5234 4484 335
Net Assets Liabilities87 26152 20222 76116 880
Other Debtors12 7936 5234 4484 335
Property Plant Equipment50 83926 65016 537 
Other
Accumulated Depreciation Impairment Property Plant Equipment87 06180 25090 3631 099
Average Number Employees During Period2222
Corporation Tax Payable4 205  101
Creditors16 33311 8142 9323 569
Depreciation Rate Used For Property Plant Equipment 101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 151 89 264
Disposals Property Plant Equipment 31 000 105 801
Fixed Assets50 83926 65016 537 
Increase From Depreciation Charge For Year Property Plant Equipment 10 34010 113 
Net Current Assets Liabilities37 32226 4526 22416 880
Other Creditors11 00811 5912 9323 468
Other Taxation Social Security Payable640223  
Property Plant Equipment Gross Cost137 900106 900106 9001 099
Provisions For Liabilities Balance Sheet Subtotal900900  
Total Assets Less Current Liabilities88 16153 10222 76116 880
Trade Creditors Trade Payables480   
Trade Debtors Trade Receivables1 366   

Transport Operator Data

Unit 30
Address Highlands Farm , Highlands Hill , Swanley Village
City Swanley
Post code BR8 7NA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements