Kent Scaffolding Co. Limited LONDON


Kent Scaffolding started in year 1971 as Private Limited Company with registration number 01031235. The Kent Scaffolding company has been functioning successfully for 53 years now and its status is active. The firm's office is based in London at 60-74 Creekside. Postal code: SE8 4SA.

The firm has one director. Scott C., appointed on 29 February 2012. There are currently no secretaries appointed. Currently 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 SE8 4SA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0206071 . It is located at 60-74 Creekside, London with a total of 10 cars.

Kent Scaffolding Co. Limited Address / Contact

Office Address 60-74 Creekside
Town London
Post code SE8 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01031235
Date of Incorporation Tue, 16th Nov 1971
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th February
Company age 53 years old
Account next due date Thu, 30th Nov 2023 (165 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Scott C.

Position: Director

Appointed: 29 February 2012

Glyn B.

Position: Secretary

Resigned: 27 January 1995

Kelsie O.

Position: Secretary

Appointed: 01 March 2013

Resigned: 09 May 2014

Anthony O.

Position: Director

Appointed: 29 February 2012

Resigned: 01 September 2019

Margaret B.

Position: Secretary

Appointed: 27 January 1995

Resigned: 29 February 2012

Trevor B.

Position: Director

Appointed: 20 November 1992

Resigned: 20 November 1994

Glyn B.

Position: Director

Appointed: 20 November 1991

Resigned: 19 December 2013

Trevor B.

Position: Director

Appointed: 20 November 1991

Resigned: 21 July 1993

Ronald H.

Position: Director

Appointed: 20 November 1991

Resigned: 27 January 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Scott C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Anthony O. This PSC owns 25-50% shares and has 25-50% voting rights.

Scott C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anthony O.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth134 676159 3307 7297 825        
Balance Sheet
Cash Bank In Hand38 767  498        
Cash Bank On Hand   498401 7951 317     
Current Assets123 478180 33875 197135 21222 74225 01725 31748 00072 00048 00048 00048 000
Debtors84 711180 33875 197128 19622 70223 22224 00048 00072 00048 00048 00048 000
Net Assets Liabilities   7 825-11 057-72 774-69 822-46 022-24 2229 91836 95836 958
Net Assets Liabilities Including Pension Asset Liability  7 7297 825        
Other Debtors36 907113 53836 22622 70222 702       
Property Plant Equipment   244 796260 171251 187231 339220 339219 339207 339195 339141 857
Tangible Fixed Assets134 491205 896229 530271 666        
Total Inventories   26 922        
Trade Debtors47 80466 80018 619         
Reserves/Capital
Called Up Share Capital6 0006 0006 0006 000        
Profit Loss Account Reserve128 676153 3301 7291 825        
Shareholder Funds134 676159 3307 7297 825        
Other
Amount Specific Advance Or Credit Directors    2 72616 62020 12018 80318 80319 27419 274296
Director Remuneration Benefits Excluding Payments To Third Parties11 6671 66726 000         
Accrued Liabilities Deferred Income         1 8601 860860
Accumulated Depreciation Not Including Impairment Property Plant Equipment   178 556187 948196 932216 78071 07127 77839 77851 778 
Administrative Expenses384 702229 699294 897         
Average Number Employees During Period   661111111
Bank Overdrafts 24 93414 870         
Cost Sales776 771412 378452 613         
Creditors   392 535314 322369 330346 830334 713335 913265 773226 733173 251
Creditors Due After One Year 8 65815 258         
Creditors Due Within One Year117 167203 048281 740392 535        
Deferred Tax Current Asset  20 352         
Depreciation Tangible Fixed Assets Expense7 10011 73015 304         
Difference Between Accumulated Depreciation Amortisation Capital Allowances26 89833 04239 234         
Disposals Decrease In Depreciation Impairment Property Plant Equipment       146 70944 293  51 778
Disposals Property Plant Equipment       156 70944 293  105 260
Finance Lease Liabilities Present Value Total   14 0495 6493 978      
Fixed Assets  229 530271 666260 171251 187231 339220 339219 339207 339195 339141 857
Gross Profit Loss363 532264 436118 131         
Increase From Depreciation Charge For Year Property Plant Equipment    9 3928 98419 8481 0001 00012 00012 000 
Interest Payable Similar Charges2191 01110 385         
Leased Assets Included In Tangible Fixed Assets  29 63514 049        
Net Assets Liability Excluding Pension Asset Liability134 676159 3307 729         
Net Current Assets Liabilities6 311-22 710-206 543-257 323-291 580-344 313-321 513-286 713-263 913-217 773-178 733-125 251
Number Shares Allotted 3 0003 000         
Obligations Under Finance Lease Hire Purchase Contracts After One Year 8 65815 258         
Obligations Under Finance Lease Hire Purchase Contracts Within One Year 12 98714 377         
Operating Profit Loss-21 17034 737-176 766         
Other Creditors   266 817228 105327 317346 830334 713335 913263 913224 873172 391
Other Creditors Due Within One Year78 75843 583164 900         
Other Operating Leases Expiring Between Two Five Years-26 228-26 014-26 014         
Other Taxation Social Security Payable   53 44460 37638 035      
Other Taxation Social Security Within One Year23 36518 50224 276         
Par Value Share 11         
Profit Loss For Period-8 25224 654-151 601         
Profit Loss On Ordinary Activities Before Tax-21 38933 726-187 151         
Property Plant Equipment Gross Cost   423 352448 119448 119448 119291 410247 117247 117247 117141 857
Provisions Charged Credited To Profit Loss Account During Period 9 072-35 550         
Provisions For Liabilities Charges6 12615 198          
Share Capital Allotted Called Up Paid3 0003 0003 000         
Tangible Fixed Assets Additions 83 13538 93842 136        
Tangible Fixed Assets Cost Or Valuation259 143342 278381 216423 352        
Tangible Fixed Assets Depreciation124 652136 382151 686151 686        
Tangible Fixed Assets Depreciation Charged In Period 11 73015 304         
Taxation Including Deferred Taxation Balance Sheet Subtotal   -20 352-20 352-20 352-20 352-20 352-20 352-20 352-20 352-20 352
Tax On Profit Or Loss On Ordinary Activities-13 1379 072-35 550         
Total Additions Including From Business Combinations Property Plant Equipment    24 767       
Total Assets Less Current Liabilities140 802183 18622 9877 825-31 409-93 126-90 174-66 374-44 574-10 43416 60616 606
Total Borrowings    8 372       
Trade Creditors Trade Payables   58 22511 820       
Trade Creditors Within One Year15 044103 04263 317         
Trade Debtors Trade Receivables   85 090 23 22224 00048 00072 00048 00048 00048 000
Turnover Gross Operating Revenue1 140 303676 814570 744         
Work In Progress   26 922        

Transport Operator Data

60-74 Creekside
City London
Post code SE8 4SA
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements