Exeter Scaffolding Limited LONGDOWN, EXETER


Exeter Scaffolding started in year 2006 as Private Limited Company with registration number 05674720. The Exeter Scaffolding company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Longdown, Exeter at Unit 3 West Wheatley Farm. Postal code: EX6 7RX.

The company has 3 directors, namely Luke N., Lesley N. and Gary N.. Of them, Gary N. has been with the company the longest, being appointed on 13 January 2006 and Luke N. has been with the company for the least time - from 2 September 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul B. who worked with the the company until 1 January 2013.

This company operates within the EX6 7RX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1057184 . It is located at Unit 3 West Wheatley Farm, Westwood Lane, Exeter with a total of 3 cars.

Exeter Scaffolding Limited Address / Contact

Office Address Unit 3 West Wheatley Farm
Office Address2 Westwood Lane
Town Longdown, Exeter
Post code EX6 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05674720
Date of Incorporation Fri, 13th Jan 2006
Industry Scaffold erection
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Luke N.

Position: Director

Appointed: 02 September 2022

Lesley N.

Position: Director

Appointed: 27 January 2016

Gary N.

Position: Director

Appointed: 13 January 2006

Julie W.

Position: Director

Appointed: 27 January 2016

Resigned: 30 November 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2006

Resigned: 13 January 2006

Shane C.

Position: Director

Appointed: 13 January 2006

Resigned: 30 July 2010

Paul B.

Position: Secretary

Appointed: 13 January 2006

Resigned: 01 January 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 January 2006

Resigned: 13 January 2006

Ian W.

Position: Director

Appointed: 13 January 2006

Resigned: 30 November 2020

Paul B.

Position: Director

Appointed: 13 January 2006

Resigned: 01 January 2013

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Gary N. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Ian W. This PSC owns 25-50% shares.

Gary N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian W.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth70 805102 792116 794       
Balance Sheet
Current Assets85 013118 483136 634115 197109 076192 232243 995149 074192 743183 088
Net Assets Liabilities  116 794105 608117 748186 625232 61281 355150 141182 265
Cash Bank In Hand37 92660 73995 969       
Debtors47 08757 74440 665       
Net Assets Liabilities Including Pension Asset Liability70 805102 792116 794       
Tangible Fixed Assets39 77472 96770 466       
Reserves/Capital
Called Up Share Capital676767       
Profit Loss Account Reserve70 738102 725116 727       
Shareholder Funds70 805102 792116 794       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 0592 1271 9822 060-2 512-2 531-3 473-3 468
Average Number Employees During Period   7998878
Creditors  -20 806-12 895-22 518-27 185-26 01756 08936 16423 334
Depreciation Amortisation Expense   -14 549-19 570     
Fixed Assets39 77472 96770 46656 21671 51976 76674 15062 74752 56464 351
Net Current Assets Liabilities37 11470 86880 03374 67870 729139 104186 99177 228137 214144 716
Other Operating Income Format2   3 1153 000     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 3175 6125 06411 68612 87412 37313 16913 712
Profit Loss   48 17966 876     
Profit Loss On Ordinary Activities Before Tax   63 52678 831     
Provisions For Liabilities Balance Sheet Subtotal  -12 899-10 264      
Raw Materials Consumables Used   -4 294-1 409     
Staff Costs Employee Benefits Expense   -157 765-154 426     
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -15 347-11 955     
Total Assets Less Current Liabilities76 888143 835150 499130 894142 248215 870261 141139 975189 778209 067
Turnover Revenue   313 027326 559     
Amount Specific Advance Or Credit Directors   138 1 492753   
Amount Specific Advance Or Credit Made In Period Directors   138 1 492753   
Amount Specific Advance Or Credit Repaid In Period Directors      -1 492   
Creditors Due After One Year 27 90720 806       
Creditors Due Within One Year47 89947 61556 601       
Number Shares Allotted6 6676 6676 667       
Par Value Share 00       
Provisions For Liabilities Charges6 08313 13612 899       
Value Shares Allotted676767       

Transport Operator Data

Unit 3 West Wheatley Farm
Address Westwood Lane , Longdown
City Exeter
Post code EX6 7RX
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 26th, October 2023
Free Download (8 pages)

Company search

Advertisements