Everlast Scaffolding Limited PUDSEY


Everlast Scaffolding started in year 2000 as Private Limited Company with registration number 03924227. The Everlast Scaffolding company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Pudsey at The School House. Postal code: LS28 6BS. Since 23rd January 2013 Everlast Scaffolding Limited is no longer carrying the name Everlast Waterproofing (north West).

The firm has 5 directors, namely Christopher B., Mark B. and Damian M. and others. Of them, Jason C., Michael H. have been with the company the longest, being appointed on 8 March 2005 and Christopher B. and Mark B. have been with the company for the least time - from 2 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LS27 7TF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1125048 . It is located at Broad Oak Farm, Victoria Road, Leeds with a total of 4 cars.

Everlast Scaffolding Limited Address / Contact

Office Address The School House
Office Address2 Parkfield Terrace
Town Pudsey
Post code LS28 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03924227
Date of Incorporation Tue, 8th Feb 2000
Industry Scaffold erection
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Christopher B.

Position: Director

Appointed: 02 March 2021

Mark B.

Position: Director

Appointed: 02 March 2021

Damian M.

Position: Director

Appointed: 04 February 2013

Jason C.

Position: Director

Appointed: 08 March 2005

Michael H.

Position: Director

Appointed: 08 March 2005

Christopher B.

Position: Director

Appointed: 04 February 2013

Resigned: 27 March 2015

Richard B.

Position: Secretary

Appointed: 08 March 2005

Resigned: 17 July 2017

Richard B.

Position: Director

Appointed: 08 March 2005

Resigned: 17 July 2017

Alison D.

Position: Director

Appointed: 13 March 2000

Resigned: 08 March 2005

Alison D.

Position: Secretary

Appointed: 08 February 2000

Resigned: 08 March 2005

Terence D.

Position: Director

Appointed: 08 February 2000

Resigned: 31 October 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Everlast Group Limited from Pudsey, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Everlast Group Limited

The School House Parkfield Terrace, Stanningley, Pudsey, LS28 6BS, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Everlast Waterproofing (north West) January 23, 2013
Everlast Waterproofing March 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand83 83999 780206 420230 639599 693581 027
Current Assets1 879 5231 389 7101 854 0372 757 1353 554 2744 916 384
Debtors1 795 6841 289 9301 647 6172 526 4962 954 5814 335 357
Net Assets Liabilities1 237 6771 529 4471 871 8512 195 3142 732 9903 613 649
Other Debtors1 21729 357212 746103 995175 497
Property Plant Equipment678 865657 958560 813376 030255 857235 027
Other
Accumulated Depreciation Impairment Property Plant Equipment279 160407 159526 219665 270808 142931 248
Amounts Owed By Related Parties220 917651 1841 288 5832 175 9832 678 1813 975 185
Amounts Owed To Group Undertakings923 132  452 641612 900889 415
Average Number Employees During Period 1312101213
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment114 690137 867113 169154 947  
Creditors44 31434 6559 85569 49344 36323 203
Future Minimum Lease Payments Under Non-cancellable Operating Leases   84 60750 76517 153
Increase From Depreciation Charge For Year Property Plant Equipment 133 216119 060169 622142 872123 106
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   181 757  
Net Current Assets Liabilities677 626994 1441 394 8931 920 7772 568 4963 448 825
Other Creditors44 31434 6559 85569 49344 36323 203
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 217 212 328  
Other Disposals Property Plant Equipment 9 136 256 685  
Other Taxation Social Security Payable141 865190 048148 182120 923213 281274 727
Property Plant Equipment Gross Cost958 0241 065 1171 087 0321 041 3001 063 9991 166 275
Provisions For Liabilities Balance Sheet Subtotal74 50088 00074 00032 00047 00047 000
Total Additions Including From Business Combinations Property Plant Equipment 116 22921 915210 95322 699102 276
Total Assets Less Current Liabilities1 356 4911 652 1021 955 7062 296 8072 824 3533 683 852
Trade Creditors Trade Payables84 93594 497149 708123 52658 62697 228
Trade Debtors Trade Receivables1 573 550609 389359 032337 767172 405184 675
Employees Total1313    

Transport Operator Data

Broad Oak Farm
Address Victoria Road , Churwell , Morley
City Leeds
Post code LS27 7TF
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st May 2023
filed on: 8th, February 2024
Free Download (11 pages)

Company search

Advertisements