Bor Scaffolding Limited COLCHESTER


Bor Scaffolding started in year 2004 as Private Limited Company with registration number 05322069. The Bor Scaffolding company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Colchester at The Laurals Chappel Road. Postal code: CO6 1JR.

The firm has one director. Robert G., appointed on 30 December 2012. There are currently no secretaries appointed. 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 - Dawn G. who worked with the the firm until 29 December 2010.

This company operates within the CO3 4JN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1058125 . It is located at Colchester General Repairs Ltd, Unit 1 Pertwee's Yard, Colchester with a total of 6 cars. It has two locations in the UK.

Bor Scaffolding Limited Address / Contact

Office Address The Laurals Chappel Road
Office Address2 Great Tey
Town Colchester
Post code CO6 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05322069
Date of Incorporation Wed, 29th Dec 2004
Industry Scaffold erection
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Robert G.

Position: Director

Appointed: 30 December 2012

Victor D.

Position: Director

Appointed: 29 December 2010

Resigned: 30 December 2012

Robert G.

Position: Director

Appointed: 07 September 2005

Resigned: 29 December 2010

Dawn G.

Position: Secretary

Appointed: 07 September 2005

Resigned: 29 December 2010

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 2004

Resigned: 29 December 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 29 December 2004

Resigned: 29 December 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Robert G. This PSC and has 75,01-100% shares.

Robert G.

Notified on 1 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth53 54917 83332 04344 32053 58246 204     
Balance Sheet
Current Assets49 36653 58495 53668 281133 29571 530157 182240 574263 186377 641306 710
Net Assets Liabilities     46 20434 43956 90566 858125 011133 554
Cash Bank In Hand5 422  1 1012 205      
Debtors36 44246 08295 24066 88594 228      
Net Assets Liabilities Including Pension Asset Liability53 54917 83332 04344 32053 58246 204     
Stocks Inventory7 5027 50229629536 862      
Tangible Fixed Assets33 57724 08523 06316 29613 279      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve53 44917 73331 94344 22053 482      
Shareholder Funds53 54917 83332 04344 32053 58246 204     
Other
Average Number Employees During Period       4463
Creditors     78 29299 209138 671238 401334 164257 958
Fixed Assets33 57724 08523 06316 29613 27952 96646 71647 77351 973101 534101 534
Net Current Assets Liabilities19 972-6 2528 98028 02440 303-6 76257 973101 90324 78543 47748 752
Total Assets Less Current Liabilities53 54917 83332 04344 32053 58246 204104 689149 67676 758145 011150 286
Creditors Due Within One Year29 39459 83686 55640 25792 99278 292     
Tangible Fixed Assets Additions 7 67516 1458 00013 750      
Tangible Fixed Assets Cost Or Valuation131 793139 468155 613163 613177 363      
Tangible Fixed Assets Depreciation98 216115 383132 550147 317164 084      
Tangible Fixed Assets Depreciation Charged In Period 17 16717 16714 76716 767      

Transport Operator Data

Colchester General Repairs Ltd
Address Unit 1 Pertwee's Yard , Mauldlyn Road , Hythe
City Colchester
Post code CO28JB
Vehicles 3
Livelands
Address 121a London Road , Marks Tey
City Colchester
Post code CO6 1EB
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Change of registered address from The Laurals Chappel Road Great Tey Colchester CO6 1JR England on 23rd February 2024 to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin PR7 5PA
filed on: 23rd, February 2024
Free Download (2 pages)

Company search