Coventry Scaffolding Co(london)limited LONDON


Coventry Scaffolding (london) started in year 1950 as Private Limited Company with registration number 00484489. The Coventry Scaffolding (london) company has been functioning successfully for 74 years now and its status is active. The firm's office is based in London at Coventry House. Postal code: SE26 5BT.

At the moment there are 4 directors in the the company, namely Pauline S., Paul W. and Perry H. and others. In addition 2 active secretaries, Lisa H. and Audrey H. were appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Thean P. who worked with the the company until 6 November 2014.

This company operates within the SE26 5BT postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0204447 . It is located at Coventry House, 471 Southend Lane, London with a total of 12 carsand 10 trailers.

Coventry Scaffolding Co(london)limited Address / Contact

Office Address Coventry House
Office Address2 471 Southend Lane
Town London
Post code SE26 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00484489
Date of Incorporation Tue, 18th Jul 1950
Industry Scaffold erection
End of financial Year 31st May
Company age 74 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lisa H.

Position: Secretary

Appointed: 06 November 2014

Audrey H.

Position: Secretary

Appointed: 06 November 2014

Pauline S.

Position: Director

Appointed: 09 May 2008

Paul W.

Position: Director

Appointed: 16 January 2008

Perry H.

Position: Director

Appointed: 05 February 1991

Paul H.

Position: Director

Appointed: 31 December 1990

Phyllis H.

Position: Director

Resigned: 02 March 2017

Patrick H.

Position: Director

Appointed: 05 February 1991

Resigned: 14 August 2007

Thean P.

Position: Secretary

Appointed: 31 December 1990

Resigned: 06 November 2014

Alan C.

Position: Director

Appointed: 31 December 1990

Resigned: 23 February 2012

John H.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is C H Group Ltd from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

C H Group Ltd

Coventry House Southend Lane, London, SE26 5BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02796136
Notified on 1 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth246 637658 263267 721273 420367 722619 306     
Balance Sheet
Cash Bank On Hand      211 322395 862424 961633 207653 684
Current Assets748 249804 4291 088 6071 058 4101 015 5441 246 6691 160 5341 707 8091 621 3461 636 0621 924 559
Debtors437 281680 052568 820802 994908 796879 523884 3631 311 9471 196 3851 002 8551 270 875
Net Assets Liabilities      570 360732 6151 032 050903 422995 848
Other Debtors      44 63749 6105 70034 030 
Property Plant Equipment      383 382467 759524 571504 221484 586
Cash Bank In Hand200 043109 377504 787227 13291 614352 012     
Net Assets Liabilities Including Pension Asset Liability246 637658 263267 721273 420367 722619 306     
Stocks Inventory110 92515 00015 00028 28415 13415 134     
Tangible Fixed Assets179 568652 974103 894142 930267 834292 745     
Reserves/Capital
Called Up Share Capital45 87645 87645 87645 87645 87645 876     
Profit Loss Account Reserve167 87287 984188 956194 655288 957540 541     
Shareholder Funds246 637658 263267 721273 420367 722619 306     
Other
Accrued Liabilities Deferred Income        131 33970 87244 643
Accumulated Depreciation Impairment Property Plant Equipment      999 7921 148 5101 356 9131 599 5791 751 401
Amounts Owed By Directors        1 91746 67139 882
Amounts Owed To Group Undertakings      1 0551 0551 055  
Amounts Owed To Group Undertakings Participating Interests        256 623276 662464 500
Average Number Employees During Period        637569
Bank Borrowings Overdrafts      20 3725 8667 753 250 000
Corporation Tax Payable      33 812112 99911 21212 98014 730
Corporation Tax Recoverable        201 992 12 962
Creditors      92 31951 144963 3481 084 405990 653
Deferred Tax Liabilities        86 92285 35083 501
Dividends Paid On Shares        70 00064 000 
Finance Lease Liabilities Present Value Total        60 60681 82053 938
Fixed Assets185 568658 974109 894148 930278 034302 787388 597472 316529 128508 778489 143
Increase Decrease In Depreciation Impairment Property Plant Equipment         140 10660 955
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss         -1 572-1 849
Increase From Depreciation Charge For Year Property Plant Equipment       148 718208 403242 666151 822
Investments        4 5574 5574 557
Investments Fixed Assets 6 0006 0006 00010 20010 0425 2154 5574 5574 5574 557
Investments In Other Entities Measured Fair Value         4 5574 557
Investments In Subsidiaries        1 2001 2001 200
Net Current Assets Liabilities69 66918 123163 939159 002175 808388 006327 922377 054648 704551 657933 906
Number Shares Issued Fully Paid       45 876   
Other Creditors      71 94745 27840 58337 70337 243
Other Taxation Social Security Payable      189 067348 885343 749436 332239 262
Par Value Share  1111 1   
Percentage Class Share Held In Subsidiary       100   
Prepayments Accrued Income        43 78221 10043 994
Property Plant Equipment Gross Cost      1 383 1741 616 2691 881 4842 103 8002 235 987
Provisions For Liabilities Balance Sheet Subtotal      53 84065 61186 922  
Taxation Including Deferred Taxation Balance Sheet Subtotal      53 84065 611-86 922-85 350-83 501
Total Additions Including From Business Combinations Property Plant Equipment       233 095265 215222 316132 187
Total Assets Less Current Liabilities255 237677 097273 833307 932453 842690 793716 519849 3701 177 8321 060 4351 423 049
Trade Creditors Trade Payables      168 666250 893129 848168 036136 337
Trade Debtors Trade Receivables      839 7261 143 061933 700901 0541 174 037
Creditors Due After One Year Total Noncurrent Liabilities8 60018 834         
Creditors Due Within One Year Total Current Liabilities678 580786 306         
Other Aggregate Reserves23 43023 43023 43023 43023 43023 430     
Revaluation Reserve 491 514         
Share Premium Account9 4599 4599 4599 4599 4599 459     
Tangible Fixed Assets Additions 51 27432 683100 240248 343220 211     
Tangible Fixed Assets Cost Or Valuation1 245 0291 287 177684 798701 850950 1921 158 408     
Tangible Fixed Assets Depreciation1 065 461634 203580 905558 920682 358865 663     
Tangible Fixed Assets Depreciation Charge For Period 69 382         
Tangible Fixed Assets Depreciation Disposals -500 641         
Tangible Fixed Assets Disposals -475 571635 06183 188 11 995     
Tangible Fixed Assets Increase Decrease From Revaluations 466 444         
Total Investments Fixed Assets6 0006 000         
Creditors Due After One Year 18 8346 11234 51286 12071 487     
Creditors Due Within One Year 786 306924 668899 408839 736858 663     
Number Shares Allotted  45 87645 87645 87645 876     
Share Capital Allotted Called Up Paid 45 87645 87645 87645 87645 876     
Tangible Fixed Assets Depreciation Charged In Period  56 76361 204123 439195 300     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  110 06183 188 11 995     

Transport Operator Data

Coventry House
Address 471 Southend Lane
City London
Post code SE26 5BT
Vehicles 12
Trailers 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements