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

B.t.w. Scaffolding Limited CHERTSEY


B.t.w. Scaffolding started in year 1993 as Private Limited Company with registration number 02816248. The B.t.w. Scaffolding company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Chertsey at Drake House. Postal code: KT16 9AD.

Currently there are 2 directors in the the firm, namely Stanley B. and Wendy P.. In addition one secretary - Wendy P. - is with the company. Currenlty, the firm lists one former director, whose name is Tony E. and who left the the firm on 29 November 1996. In addition, there is one former secretary - Eithne C. who worked with the the firm until 30 March 2003.

This company operates within the GU21 8XH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0222450 . It is located at Unit D4c, Frimhurst Farm, Camberley with a total of 2 cars.

B.t.w. Scaffolding Limited Address / Contact

Office Address Drake House
Office Address2 80 Guildford Street
Town Chertsey
Post code KT16 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02816248
Date of Incorporation Mon, 10th May 1993
Industry Scaffold erection
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Wendy P.

Position: Secretary

Appointed: 30 March 2003

Stanley B.

Position: Director

Appointed: 30 October 1994

Wendy P.

Position: Director

Appointed: 10 May 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1993

Resigned: 10 May 1993

Eithne C.

Position: Secretary

Appointed: 10 May 1993

Resigned: 30 March 2003

Tony E.

Position: Director

Appointed: 10 May 1993

Resigned: 29 November 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Stanley B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Wendy P. This PSC owns 25-50% shares and has 25-50% voting rights.

Stanley B.

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

Wendy P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth144174210398        
Balance Sheet
Cash Bank In Hand392 4106181        
Current Assets71 52554 94782 65565 260103 542115 448103 097118 64158 840197 347124 265132 956
Debtors71 48652 53782 59465 179        
Net Assets Liabilities        -50 622-5 991-18 973-23 073
Net Assets Liabilities Including Pension Asset Liability144174210398        
Tangible Fixed Assets33 62535 30328 03225 424        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve4474110298        
Shareholder Funds144174210398        
Other
Average Number Employees During Period     555555 
Capital Reserves   398987       
Creditors    122 269124 410126 919126 831139 35150 00046 348188 394
Creditors Due Within One Year100 60284 677106 23486 320122 269       
Fixed Assets   25 42423 49729 97124 08037 66029 88924 54121 78873 622
Net Assets Liability Excluding Pension Asset Liability   398987       
Net Current Assets Liabilities-29 077-29 730-23 579-21 060-18 727-8 962-23 822-8 190-80 51119 4685 587-55 438
Number Shares Allotted 100100100        
Par Value Share 111        
Provisions For Liabilities Charges4 4045 3994 2433 9663 783       
Secured Debts18 36418 59626 02221 810        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 15 1183 3116 202        
Tangible Fixed Assets Cost Or Valuation109 574107 170102 73297 131        
Tangible Fixed Assets Depreciation75 94971 86774 70071 707        
Tangible Fixed Assets Depreciation Charged In Period 8 8397 9877 125        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 9215 15410 118        
Tangible Fixed Assets Disposals 17 5227 74911 803        
Total Assets Less Current Liabilities4 5485 5734 4534 3644 77021 00925829 470-50 62244 00927 37518 184

Transport Operator Data

Unit D4c
Address Frimhurst Farm , Deepcut Bridge Road , Deepcut
City Camberley
Post code GU16 6RF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
Free Download (6 pages)

Company search

Advertisements