Cheshire East Scaffolding Limited CREWE


Cheshire East Scaffolding started in year 2009 as Private Limited Company with registration number 07084507. The Cheshire East Scaffolding company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Crewe at The Courtyard. Postal code: CW1 3HJ. Since 12th December 2009 Cheshire East Scaffolding Limited is no longer carrying the name Cheshire Scaffolding.

The firm has 3 directors, namely Matthew B., Amanda B. and Darren B.. Of them, Amanda B., Darren B. have been with the company the longest, being appointed on 24 November 2009 and Matthew B. has been with the company for the least time - from 24 January 2018. As of 19 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the CW1 3HJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1098613 . It is located at The Courtyard, Grosvenor Street, Crewe with a total of 5 cars.

Cheshire East Scaffolding Limited Address / Contact

Office Address The Courtyard
Office Address2 Grosvenor Street
Town Crewe
Post code CW1 3HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07084507
Date of Incorporation Tue, 24th Nov 2009
Industry Scaffold erection
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Matthew B.

Position: Director

Appointed: 24 January 2018

Amanda B.

Position: Director

Appointed: 24 November 2009

Darren B.

Position: Director

Appointed: 24 November 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Matthew B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Amanda B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Darren B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew B.

Notified on 24 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Amanda B.

Notified on 24 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Darren B.

Notified on 24 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cheshire Scaffolding December 12, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 41721 404      
Balance Sheet
Cash Bank On Hand 6 32525 98728 65635 024116 42345 91911
Current Assets71 03391 507188 152205 255214 371292 455227 951292 408
Debtors61 39385 182162 165176 599179 347171 034132 594237 291
Net Assets Liabilities 21 404127 361181 338177 08489 82941 06059 371
Other Debtors 6 12820 7038 38611 86520 00714 81825 139
Property Plant Equipment 90 666144 482226 105253 705367 749403 992545 944
Total Inventories     4 99849 43855 106
Cash Bank In Hand9 6406 325      
Net Assets Liabilities Including Pension Asset Liability1 41721 404      
Tangible Fixed Assets50 56490 666      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve1 41521 402      
Shareholder Funds1 41721 404      
Other
Accumulated Depreciation Impairment Property Plant Equipment 98 419135 270126 713127 203126 477133 787139 349
Average Number Employees During Period 15192524262221
Bank Borrowings Overdrafts     24 76472 133152 266
Corporation Tax Payable 7 84533 50549 60445 47623 71928 0948 556
Creditors 153 414173 444195 467236 132227 200205 876369 366
Deferred Tax Asset Debtors       11 469
Depreciation Rate Used For Property Plant Equipment  202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  67567 9711 7636 322 3 598
Disposals Property Plant Equipment  1 02782 9942 1509 500 4 500
Effective Interest Rate On Bank Borrowings     3  
Financial Commitments Other Than Capital Commitments  22 583  11 2678 8536 438
Fixed Assets50 56490 666144 482226 105253 705367 749403 992545 944
Increase From Depreciation Charge For Year Property Plant Equipment  37 52659 4142 2535 5967 3109 160
Net Current Assets Liabilities-44 705-55 77914 7089 788-21 76165 25534 219-76 958
Other Creditors 57 60152 26170 27276 21765 84948 83498 007
Other Taxation Social Security Payable 46 76018 58023 10562 49885 28229 46458 732
Property Plant Equipment Gross Cost 189 085279 752352 818380 908494 226537 779685 293
Provisions For Liabilities Balance Sheet Subtotal 13 48323 82939 99045 84667 93975 173110 516
Remaining Financial Commitments  23 58051 57735 03528 69123 26534 547
Total Additions Including From Business Combinations Property Plant Equipment    30 240122 81843 553152 014
Total Assets Less Current Liabilities5 85934 887151 190235 893231 944433 004438 211468 986
Trade Creditors Trade Payables 41 20869 09852 48651 94127 58627 35151 805
Trade Debtors Trade Receivables 85 182141 462168 213167 482151 027117 776212 152
Amount Specific Advance Or Credit Made In Period Directors     690  
Creditors Due Within One Year118 059153 414      
Number Shares Allotted 2      
Par Value Share 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 3216 128      
Provisions For Liabilities Charges4 44213 483      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 63 405      
Tangible Fixed Assets Cost Or Valuation126 005189 085      
Tangible Fixed Assets Depreciation75 44198 419      
Tangible Fixed Assets Depreciation Charged In Period 23 170      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 192      
Tangible Fixed Assets Disposals 325      

Transport Operator Data

The Courtyard
Address Grosvenor Street
City Crewe
Post code CW1 3HJ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 24th November 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements