Amber Scaffolding Limited HORSHAM


Amber Scaffolding started in year 1990 as Private Limited Company with registration number 02487581. The Amber Scaffolding company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Horsham at 4a Star Road Trading Estate. Postal code: RH13 8RA.

The company has 3 directors, namely Stephen D., David D. and Trevor C.. Of them, Trevor C. has been with the company the longest, being appointed on 31 March 1992 and Stephen D. and David D. have been with the company for the least time - from 29 October 2009. 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 - Christopher N. who worked with the the company until 7 July 2009.

This company operates within the RH13 8RA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0202409 . It is located at 4a Star Road Trading Estate, Partridge Green, Horsham with a total of 13 carsand 8 trailers. It has two locations in the UK.

Amber Scaffolding Limited Address / Contact

Office Address 4a Star Road Trading Estate
Office Address2 Partridge Green
Town Horsham
Post code RH13 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02487581
Date of Incorporation Mon, 2nd Apr 1990
Industry Scaffold erection
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Stephen D.

Position: Director

Appointed: 29 October 2009

David D.

Position: Director

Appointed: 29 October 2009

Trevor C.

Position: Director

Appointed: 31 March 1992

Beverley C.

Position: Director

Appointed: 13 August 2004

Resigned: 30 August 2011

Ashley T.

Position: Director

Appointed: 07 May 1992

Resigned: 31 March 2000

Christopher N.

Position: Secretary

Appointed: 31 March 1992

Resigned: 07 July 2009

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Trevor C. The abovementioned PSC has significiant influence or control over this company, and has 50,01-75% shares.

Trevor C.

Notified on 1 May 2016
Nature of control: 50,01-75% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 477 2811 858 0351 341 8471 889 9732 409 2762 304 224
Current Assets2 635 0173 027 5752 826 7863 167 2213 637 9893 619 112
Debtors1 157 7361 169 5401 484 9391 277 2481 228 7131 314 888
Net Assets Liabilities2 262 3912 723 0372 885 1523 282 0153 889 1404 187 762
Other Debtors53 90554 295178 70784 735145 941130 950
Property Plant Equipment794 680797 6381 220 4081 224 8031 277 0041 494 274
Other
Accumulated Depreciation Impairment Property Plant Equipment1 050 3271 194 7991 384 5161 525 5841 705 6401 634 100
Average Number Employees During Period  66575451
Bank Borrowings Overdrafts     72
Corporation Tax Payable165 600174 800140 225217 600211 650102 200
Corporation Tax Recoverable  26 40625 68234 44248 911
Creditors11 767998 9761 066 7421 002 709902 453682 724
Future Minimum Lease Payments Under Non-cancellable Operating Leases300 000240 000    
Increase From Depreciation Charge For Year Property Plant Equipment 275 710 294 260301 269340 691
Net Current Assets Liabilities1 570 1782 028 5991 760 0442 164 5122 735 5362 936 388
Nominal Value Allotted Share Capital279279    
Number Shares Issued Fully Paid 558    
Other Creditors11 767327 440321 201416 107442 249293 592
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 131 238 153 192121 213412 231
Other Disposals Property Plant Equipment 134 238 153 192121 213470 940
Other Taxation Social Security Payable382 268410 701521 313247 88487 04986 547
Property Plant Equipment Gross Cost1 845 0071 992 4372 604 9242 750 3872 982 6443 128 374
Provisions For Liabilities Balance Sheet Subtotal90 700103 20095 300107 300123 400242 900
Taxation Including Deferred Taxation Balance Sheet Subtotal90 700103 20095 300107 300123 400242 900
Total Additions Including From Business Combinations Property Plant Equipment 281 668 298 655353 470616 670
Total Assets Less Current Liabilities2 364 8582 826 2372 980 4523 389 3154 012 5404 430 662
Trade Creditors Trade Payables125 06786 03584 003121 118161 505200 313
Trade Debtors Trade Receivables1 103 8311 115 2451 279 8261 166 8311 048 3301 135 027

Transport Operator Data

4a Star Road Trading Estate
Address Partridge Green
City Horsham
Post code RH13 8RA
Vehicles 6
Macey House
Address Batsworth Road
City Mitcham
Post code CR4 3BX
Vehicles 7
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, January 2024
Free Download (9 pages)

Company search

Advertisements