Scaffold Services Limited


Scaffold Services started in year 1967 as Private Limited Company with registration number 00905308. The Scaffold Services company has been functioning successfully for 57 years now and its status is active. The firm's office is based in at Hawarden Avenue. Postal code: LE5 4NN.

At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alison H. who worked with the the company until 12 February 2010.

Scaffold Services Limited Address / Contact

Office Address Hawarden Avenue
Office Address2 Leicester
Town
Post code LE5 4NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00905308
Date of Incorporation Thu, 4th May 1967
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Wayne H.

Position: Director

Appointed: 12 February 2010

Resigned: 12 February 2010

Derry C.

Position: Director

Appointed: 12 February 2010

Resigned: 12 February 2010

Alison H.

Position: Secretary

Appointed: 30 June 2006

Resigned: 12 February 2010

Tony S.

Position: Director

Appointed: 01 January 2002

Resigned: 30 November 2006

Paul H.

Position: Director

Appointed: 01 September 1998

Resigned: 25 April 2017

Lynne P.

Position: Director

Appointed: 05 July 1991

Resigned: 30 June 2006

John P.

Position: Director

Appointed: 05 July 1991

Resigned: 30 June 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Wayne H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Paul H. This PSC owns 50,01-75% shares.

Wayne H.

Notified on 25 April 2017
Nature of control: 25-50% shares

Paul H.

Notified on 6 April 2016
Ceased on 25 April 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand53 166141 267308 958213 612492 366
Current Assets378 490530 535860 757766 210987 890
Debtors322 095385 836550 581547 899494 001
Net Assets Liabilities 663 992867 552946 2471 132 788
Other Debtors24 93622 58120 41435 17641 340
Property Plant Equipment525 944521 283483 712553 058483 464
Total Inventories3 2293 4321 2184 699 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 157 6951 204 4521 170 5701 315 5211 178 270
Average Number Employees During Period3133323124
Corporation Tax Payable6 79136 857   
Corporation Tax Recoverable  92 854  
Creditors385 741387 826160 417122 50087 500
Deferred Tax Asset Debtors10 25312 304   
Dividends Paid 2 0002 000100 00038 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 40659 40696 61268 70834 602
Increase From Depreciation Charge For Year Property Plant Equipment 107 63525 41555 49724 169
Net Current Assets Liabilities-7 251142 709544 257515 689736 824
Other Creditors240 973228 873160 417122 50087 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 60 87859 297-89 454161 420
Other Disposals Property Plant Equipment 91 31688 946-134 180242 131
Other Taxation Social Security Payable112 682116 437128 88930 21528 237
Profit Loss28 065147 299205 560178 695224 541
Property Plant Equipment Gross Cost1 683 6391 725 7351 654 2821 868 5791 661 734
Total Additions Including From Business Combinations Property Plant Equipment 133 41217 49380 11735 286
Total Assets Less Current Liabilities518 693663 9921 027 9691 068 7471 220 288
Trade Creditors Trade Payables25 2955 65935 23618 40025 151
Trade Debtors Trade Receivables286 906350 951437 313512 723452 661

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements