Easy Access Scaffold Services Limited FAREHAM


Easy Access Scaffold Services started in year 2003 as Private Limited Company with registration number 04734494. The Easy Access Scaffold Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Fareham at Unit 5. Postal code: PO14 1JF.

The company has 2 directors, namely Gary W., Stuart W.. Of them, Gary W., Stuart W. have been with the company the longest, being appointed on 2 December 2022. Currenlty, the company lists one former director, whose name is Bradley M. and who left the the company on 2 December 2022. In addition, there is one former secretary - Lisa F. who worked with the the company until 27 June 2013.

This company operates within the PO6 1QE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1074068 . It is located at Bp Logistics Ltd, The Skill Centre, Portsmouth with a total of 2 cars.

Easy Access Scaffold Services Limited Address / Contact

Office Address Unit 5
Office Address2 Davis Way
Town Fareham
Post code PO14 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04734494
Date of Incorporation Tue, 15th Apr 2003
Industry Scaffold erection
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Gary W.

Position: Director

Appointed: 02 December 2022

Stuart W.

Position: Director

Appointed: 02 December 2022

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 15 April 2003

Resigned: 22 April 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 15 April 2003

Resigned: 22 April 2003

Bradley M.

Position: Director

Appointed: 15 April 2003

Resigned: 02 December 2022

Lisa F.

Position: Secretary

Appointed: 15 April 2003

Resigned: 27 June 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Stuart W. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Bradley M. This PSC owns 75,01-100% shares.

Stuart W.

Notified on 2 December 2022
Nature of control: 75,01-100% shares

Bradley M.

Notified on 1 July 2016
Ceased on 2 December 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand    35 03514 07614 39019 58137 55343 25161 93211 768
Current Assets     14 07634 38422 13737 55370 65096 98342 592
Debtors      19 9942 556 27 39935 05130 824
Net Assets Liabilities    5 027-14 3861 30711 94634 68961 61391 23122 687
Other Debtors      8 000  2 5087 7771 152
Property Plant Equipment    6 1544 6163 85312 6109 4577 09432 71324 187
Cash Bank In Hand47 95741 43254 65533 90235 035       
Net Assets Liabilities Including Pension Asset Liability29430 16440 04020 8685 027       
Tangible Fixed Assets6 58710 5887 9418 2056 154       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve19430 06439 94020 7684 927       
Other
Accumulated Depreciation Impairment Property Plant Equipment    23 58325 12126 40516 08119 23421 59723 62828 633
Additions Other Than Through Business Combinations Property Plant Equipment      52115 350  43 000 
Average Number Employees During Period      111111
Corporation Tax Payable    2 164-2 1642 281406 48113 5656 964 
Creditors    36 16233 07836 93022 80112 32114 97332 25038 045
Increase From Depreciation Charge For Year Property Plant Equipment     1 5381 2844 2043 1532 36310 9058 102
Net Current Assets Liabilities-6 29319 57632 09912 663-1 127-19 002-2 546-66425 23255 67764 7334 547
Other Creditors    32 77335 10935 27522 3936 2128224 144800
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       14 528  8 8743 097
Other Disposals Property Plant Equipment       16 917  15 3503 521
Other Taxation Social Security Payable    1 225133-626368-3721 3261 14214 129
Property Plant Equipment Gross Cost    29 73729 73730 25828 69128 69128 69156 34152 820
Provisions For Liabilities Balance Sheet Subtotal         1 1586 2156 047
Taxation Including Deferred Taxation Balance Sheet Subtotal          6 2156 047
Total Assets Less Current Liabilities        34 68962 77197 44628 734
Trade Creditors Trade Payables           23 116
Trade Debtors Trade Receivables      11 9942 556 24 89127 27429 672
Capital Employed29430 16440 04020 8685 027       
Creditors Due Within One Year54 25021 85622 55621 23936 162       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 8 917 3 000        
Tangible Fixed Assets Cost Or Valuation24 81526 73726 73729 73729 737       
Tangible Fixed Assets Depreciation18 22816 14918 79621 53223 583       
Tangible Fixed Assets Depreciation Charged In Period 3 5292 6472 7362 051       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 608          
Tangible Fixed Assets Disposals 6 995          

Transport Operator Data

Bp Logistics Ltd
Address The Skill Centre , Limberline Spur , Hilsea
City Portsmouth
Post code PO3 5LF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search