Idl Scaffolding Ltd SWANSEA


Idl Scaffolding started in year 2013 as Private Limited Company with registration number 08752293. The Idl Scaffolding company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Swansea at 8 Axis Court Mallard Way. Postal code: SA7 0AJ.

The company has 2 directors, namely Ian L., Ross L.. Of them, Ian L., Ross L. have been with the company the longest, being appointed on 9 June 2020. As of 15 May 2024, there were 2 ex directors - Carole L., Derek L. and others listed below. There were no ex secretaries.

Idl Scaffolding Ltd Address / Contact

Office Address 8 Axis Court Mallard Way
Office Address2 Riverside Business Park
Town Swansea
Post code SA7 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08752293
Date of Incorporation Tue, 29th Oct 2013
Industry Scaffold erection
End of financial Year 27th October
Company age 11 years old
Account next due date Sat, 27th Jul 2024 (73 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Ian L.

Position: Director

Appointed: 09 June 2020

Ross L.

Position: Director

Appointed: 09 June 2020

Carole L.

Position: Director

Appointed: 09 June 2020

Resigned: 14 June 2022

Derek L.

Position: Director

Appointed: 29 October 2013

Resigned: 09 June 2020

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Ross L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ian L. This PSC has significiant influence or control over the company,. Moving on, there is Derek L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Ross L.

Notified on 14 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian L.

Notified on 9 June 2020
Nature of control: significiant influence or control

Derek L.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-302015-10-292016-10-282017-10-282018-10-27
Net Worth-3 87510 9411 950  
Balance Sheet
Current Assets1 2417 9302 8091 7529 632
Net Assets Liabilities   96 551
Cash Bank In Hand1 2407 2392 809  
Debtors1691   
Net Assets Liabilities Including Pension Asset Liability-3 87510 9411 950  
Tangible Fixed Assets3 1925 7524 602  
Reserves/Capital
Called Up Share Capital111  
Profit Loss Account Reserve-3 87610 9401 949  
Shareholder Funds-3 87510 9411 950  
Other
Creditors   5 42510 166
Fixed Assets3 1925 7524 6023 68213 496
Net Current Assets Liabilities-7 0675 189-2 6523 673534
Total Assets Less Current Liabilities-3 87510 9411 950912 962
Creditors Due Within One Year8 3072 7415 461  
Other Debtors Due After One Year 690   
Secured Debts 690   
Tangible Fixed Assets Additions4 1233 998   
Tangible Fixed Assets Cost Or Valuation4 1238 121   
Tangible Fixed Assets Depreciation9312 369   
Tangible Fixed Assets Depreciation Charged In Period9311 438   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 27th, July 2023
Free Download (7 pages)

Company search

Advertisements