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

Cm23 Scaffolding Ltd BISHOP'S STORTFORD


Founded in 2016, Cm23 Scaffolding, classified under reg no. 10442967 is an active company. Currently registered at 5 Ducketts Wharf CM23 3AR, Bishop's Stortford the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Heather C., appointed on 8 December 2016. In addition, a secretary was appointed - David R., appointed on 8 December 2016. As of 6 May 2024, there was 1 ex director - Richard C.. There were no ex secretaries.

Cm23 Scaffolding Ltd Address / Contact

Office Address 5 Ducketts Wharf
Office Address2 South Street
Town Bishop's Stortford
Post code CM23 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10442967
Date of Incorporation Mon, 24th Oct 2016
Industry Scaffold erection
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

David R.

Position: Secretary

Appointed: 08 December 2016

Heather C.

Position: Director

Appointed: 08 December 2016

Richard C.

Position: Director

Appointed: 24 October 2016

Resigned: 08 December 2016

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Heather C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Heather C.

Notified on 8 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David R.

Notified on 8 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard C.

Notified on 24 October 2016
Ceased on 8 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 284171 7 6622 5949 377
Current Assets1 2842 5817357 6622 85427 017
Debtors 2 410735 26017 640
Net Assets Liabilities-12 430-5 673-12 0935 62115 768-12 072
Property Plant Equipment20 90827 45429 28731 05870 14863 002
Other
Accrued Liabilities   1 1401 2301 000
Accumulated Depreciation Impairment Property Plant Equipment6 97016 12125 88436 23759 61980 619
Additions Other Than Through Business Combinations Property Plant Equipment27 87815 69811 59512 12332 47313 854
Average Number Employees During Period    22
Bank Borrowings     7 088
Creditors34 62235 70842 11533 09953 2347 088
Increase From Depreciation Charge For Year Property Plant Equipment6 9709 1529 76310 35215 88321 000
Net Current Assets Liabilities-33 338-33 127-41 380-25 437-50 380-67 986
Other Creditors   30 87439 01669 121
Property Plant Equipment Gross Cost27 87843 57655 17167 294129 767143 621
Taxation Social Security Payable   2696796 126
Total Assets Less Current Liabilities    15 768-4 984
Total Borrowings     7 088
Trade Creditors Trade Payables   81612 30916 731
Trade Debtors Trade Receivables    26017 640

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/12/08
filed on: 12th, December 2023
Free Download (5 pages)

Company search