Isca Scaffold Limited DEVON


Isca Scaffold started in year 1992 as Private Limited Company with registration number 02730601. The Isca Scaffold company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Devon at 128 High Street. Postal code: EX17 3LQ.

There is a single director in the company at the moment - Leonard R., appointed on 13 August 1992. In addition, a secretary was appointed - Elizabeth R., appointed on 8 February 1995. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EX17 1EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0216300 . It is located at Marsh Road, Lords Meadow Industrial Estate, Crediton with a total of 16 cars. It has two locations in the UK.

Isca Scaffold Limited Address / Contact

Office Address 128 High Street
Office Address2 Crediton
Town Devon
Post code EX17 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730601
Date of Incorporation Mon, 13th Jul 1992
Industry Scaffold erection
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Elizabeth R.

Position: Secretary

Appointed: 08 February 1995

Leonard R.

Position: Director

Appointed: 13 August 1992

Asap Company Secretarial Services Limited

Position: Director

Appointed: 13 August 1992

Resigned: 13 August 1992

Susan S.

Position: Secretary

Appointed: 13 August 1992

Resigned: 08 February 1995

Susan S.

Position: Director

Appointed: 13 August 1992

Resigned: 08 February 1995

Peter S.

Position: Director

Appointed: 13 August 1992

Resigned: 08 February 1995

Asap Company Secretarial Services Limited

Position: Secretary

Appointed: 13 July 1992

Resigned: 13 August 1992

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Elizabeth R. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Leonard R. This PSC owns 50,01-75% shares.

Elizabeth R.

Notified on 30 July 2020
Nature of control: 25-50% shares

Leonard R.

Notified on 13 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand38 09270 25142 86787 283105 222260 432
Current Assets323 850357 988281 522196 917274 373260 482
Debtors279 838279 351233 239104 647165 67150
Net Assets Liabilities678 385677 322650 116626 398599 715160 161
Other Debtors3 80043 85331 17319 5089 12150
Property Plant Equipment778 521713 981666 390649 227505 465 
Total Inventories5 9208 3865 4164 9873 480 
Other
Accumulated Amortisation Impairment Intangible Assets5 0005 0005 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment1 030 034968 761999 8901 029 063567 539 
Average Number Employees During Period33191713112
Bank Borrowings32 408     
Bank Borrowings Overdrafts32 408     
Creditors285 388105 00075 00045 00015 000100 321
Disposals Decrease In Depreciation Impairment Property Plant Equipment 116 97714 75611 850489 845567 539
Disposals Property Plant Equipment 141 65837 58211 850605 2861 073 004
Finance Lease Liabilities Present Value Total 105 00075 00045 00015 000 
Fixed Assets778 521713 981666 390649 227505 465 
Increase From Depreciation Charge For Year Property Plant Equipment 55 70445 88541 02328 321 
Intangible Assets Gross Cost5 0005 0005 0005 0005 000 
Net Current Assets Liabilities38 462206 939184 834145 018204 782160 161
Other Creditors149 31916 36710 61915 3806 74094 837
Other Taxation Social Security Payable90 48196 57133 5325 12527 6745 484
Property Plant Equipment Gross Cost1 808 5551 682 7421 666 2801 678 2901 073 004 
Provisions For Liabilities Balance Sheet Subtotal138 598138 598126 108122 84795 532 
Total Additions Including From Business Combinations Property Plant Equipment 15 84521 12023 860  
Total Assets Less Current Liabilities816 983920 920851 224794 245710 247160 161
Total Borrowings32 408135 000    
Trade Creditors Trade Payables13 1808 11122 5371 3945 177 
Trade Debtors Trade Receivables276 038235 498202 06685 139156 550 

Transport Operator Data

Marsh Road
Address Lords Meadow Industrial Estate
City Crediton
Post code EX17 1EU
Vehicles 9
Unit G
Address Westfield Business Park , Long Road
City Paignton
Post code TQ4 7AU
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 22nd, December 2022
Free Download (9 pages)

Company search

Advertisements