Scaffolding Access Limited CHELMSFORD


Scaffolding Access started in year 1997 as Private Limited Company with registration number 03379534. The Scaffolding Access company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Chelmsford at Upland House. Postal code: CM3 8DF. Since Mon, 9th Jun 1997 Scaffolding Access Limited is no longer carrying the name Stable Access.

The firm has one director. Jeffrey S., appointed on 27 May 1997. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sarah C. who worked with the the firm until 27 January 2021.

This company operates within the CM3 8DF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0227777 . It is located at 18-20, Lamson Road, Rainham with a total of 18 carsand 13 trailers.

Scaffolding Access Limited Address / Contact

Office Address Upland House
Office Address2 Warren Road Rettendon Common
Town Chelmsford
Post code CM3 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03379534
Date of Incorporation Tue, 27th May 1997
Industry Scaffold erection
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Jeffrey S.

Position: Director

Appointed: 27 May 1997

Daniel D.

Position: Director

Appointed: 07 November 2013

Resigned: 17 September 2014

Christopher W.

Position: Director

Appointed: 25 May 2010

Resigned: 06 November 2013

Christopher W.

Position: Director

Appointed: 01 February 2007

Resigned: 31 January 2008

Sarah C.

Position: Director

Appointed: 17 November 1997

Resigned: 27 January 2021

Sarah C.

Position: Secretary

Appointed: 17 November 1997

Resigned: 27 January 2021

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1997

Resigned: 27 May 1997

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 27 May 1997

Resigned: 27 May 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Jeffrey S. This PSC and has 25-50% shares. The second entity in the PSC register is Sarah C. This PSC owns 25-50% shares.

Jeffrey S.

Notified on 10 June 2019
Nature of control: 25-50% shares

Sarah C.

Notified on 7 June 2016
Ceased on 27 January 2021
Nature of control: 25-50% shares

Company previous names

Stable Access June 9, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-09-302013-09-302014-09-302015-09-302016-09-30
Net Worth313 20315 55322 90444 501236 833649 597
Balance Sheet
Cash Bank In Hand45150552118 45343 084415 612
Current Assets515 357491 779617 758826 3411 056 4311 192 913
Debtors514 906491 274617 237807 8881 013 347777 301
Net Assets Liabilities Including Pension Asset Liability313 20315 55322 90444 501236 833649 597
Tangible Fixed Assets737 274593 420574 176622 726536 550442 258
Reserves/Capital
Called Up Share Capital959595959595
Profit Loss Account Reserve313 10815 45822 80944 406236 738649 502
Shareholder Funds313 20315 55322 90444 501236 833649 597
Other
Instalment Debts Falling Due After5 Years85 71585 715    
Secured Debts0517 639    
Creditors Due After One Year Total Noncurrent Liabilities301 492234 040    
Creditors Due Within One Year Total Current Liabilities558 114747 561    
Fixed Assets737 274593 420574 176622 726536 550 
Net Current Assets Liabilities-42 757-255 782-270 670-252 442-122 744214 917
Provisions For Liabilities Charges79 82288 045103 061109 7836 723 
Tangible Fixed Assets Additions 75 77991 041141 99059 4793 500
Tangible Fixed Assets Cost Or Valuation1 724 8421 570 8141 645 9801 777 3481 776 5341 772 334
Tangible Fixed Assets Depreciation987 568977 3941 071 8041 154 6221 239 9841 330 076
Tangible Fixed Assets Depreciation Charge For Period 192 643    
Tangible Fixed Assets Depreciation Disposals -202 817    
Tangible Fixed Assets Disposals -229 80715 875 60 2937 700
Total Assets Less Current Liabilities694 517337 638303 506370 284413 806657 175
Bank Borrowings    73 972-18 401
Creditors Due After One Year 234 040177 541216 000170 2507 578
Creditors Due Within One Year 747 561888 4281 078 7831 179 175977 996
Number Shares Allotted  95959595
Obligations Under Finance Lease Hire Purchase Contracts After One Year    96 27825 979
Other Debtors Due After One Year 491 274617 237   
Par Value Share  111 
Share Capital Allotted Called Up Paid 9595959595
Tangible Fixed Assets Depreciation Charged In Period  108 444100 254133 53197 476
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 03417 43648 1697 384
Tangible Fixed Assets Increase Decrease From Revaluations   -10 622  
Value Shares Allotted     1

Transport Operator Data

18-20
Address Lamson Road
City Rainham
Post code RM13 9YY
Vehicles 18
Trailers 13

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 23rd, January 2023
Free Download (9 pages)

Company search

Advertisements