Reebo Scaffolding Limited NEWHAVEN


Reebo Scaffolding started in year 2003 as Private Limited Company with registration number 04794407. The Reebo Scaffolding company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newhaven at 10 South Way. Postal code: BN9 9LL.

At present there are 3 directors in the the company, namely Dean K., Andrew F. and Terry F.. In addition one secretary - Donna F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Janice A. who worked with the the company until 26 May 2009.

This company operates within the BN9 0AB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1025078 . It is located at Plot D, North Quay Road, Newhaven with a total of 4 cars.

Reebo Scaffolding Limited Address / Contact

Office Address 10 South Way
Town Newhaven
Post code BN9 9LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04794407
Date of Incorporation Wed, 11th Jun 2003
Industry Scaffold erection
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Dean K.

Position: Director

Appointed: 15 September 2023

Donna F.

Position: Secretary

Appointed: 02 February 2022

Andrew F.

Position: Director

Appointed: 02 February 2022

Terry F.

Position: Director

Appointed: 20 December 2021

Harry H.

Position: Director

Appointed: 01 September 2009

Resigned: 24 February 2010

Steven S.

Position: Director

Appointed: 01 September 2009

Resigned: 29 November 2021

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2003

Resigned: 11 June 2003

Anthony A.

Position: Director

Appointed: 11 June 2003

Resigned: 17 November 2008

Janice A.

Position: Secretary

Appointed: 11 June 2003

Resigned: 26 May 2009

Michael A.

Position: Director

Appointed: 11 June 2003

Resigned: 20 December 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Terry F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael A. This PSC owns 75,01-100% shares.

Terry F.

Notified on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael A.

Notified on 11 June 2017
Ceased on 20 December 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth62 231111 808198 025240 220 
Balance Sheet
Cash Bank In Hand90 958108 620181 029219 104 
Cash Bank On Hand    27 659
Current Assets173 651216 227289 796300 380339 775
Debtors82 693107 607108 76781 276120 448
Net Assets Liabilities Including Pension Asset Liability62 231111 808198 025  
Other Debtors    917
Property Plant Equipment    62 457
Tangible Fixed Assets30 33225 89351 29161 615 
Total Inventories    191 668
Reserves/Capital
Called Up Share Capital100100100100 
Profit Loss Account Reserve62 131111 708197 925240 120 
Shareholder Funds62 231111 808198 025240 220 
Other
Accumulated Depreciation Impairment Property Plant Equipment   174 594195 413
Average Number Employees During Period    8
Creditors    153 246
Creditors Due After One Year14 8551 019   
Creditors Due Within One Year126 897129 293143 062121 775 
Increase From Depreciation Charge For Year Property Plant Equipment    20 819
Net Current Assets Liabilities46 75486 934146 734178 605186 529
Number Shares Allotted 100100100 
Other Creditors    95 000
Other Taxation Social Security Payable    49 742
Par Value Share 111 
Property Plant Equipment Gross Cost   236 209257 870
Share Capital Allotted Called Up Paid100100100100 
Tangible Fixed Assets Additions 4 19245 34630 862 
Tangible Fixed Assets Cost Or Valuation157 947162 139205 347236 209 
Tangible Fixed Assets Depreciation127 615136 246154 056174 594 
Tangible Fixed Assets Depreciation Charged In Period 8 63117 81020 538 
Tangible Fixed Assets Disposals  2 138  
Total Additions Including From Business Combinations Property Plant Equipment    21 661
Total Assets Less Current Liabilities77 086112 827198 025240 220248 986
Trade Creditors Trade Payables    8 504
Trade Debtors Trade Receivables    119 531

Transport Operator Data

Plot D
Address North Quay Road
City Newhaven
Post code BN9 0AB
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on November 20, 2023: 150.00 GBP
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements