Stronghold Scaffolding Ltd SANDHURST


Stronghold Scaffolding started in year 2014 as Private Limited Company with registration number 09182210. The Stronghold Scaffolding company has been functioning successfully for ten years now and its status is active. The firm's office is based in Sandhurst at 3 Crane Court. Postal code: GU47 0YB.

The firm has one director. Paul M., appointed on 19 August 2014. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Thomas M., Peter L. and others listed below. There were no ex secretaries.

This company operates within the GU47 0YB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1142990 . It is located at Hill Farm, Jouldings Lane, Reading with a total of 2 cars.

Stronghold Scaffolding Ltd Address / Contact

Office Address 3 Crane Court
Office Address2 College Town
Town Sandhurst
Post code GU47 0YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09182210
Date of Incorporation Tue, 19th Aug 2014
Industry Scaffold erection
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Paul M.

Position: Director

Appointed: 19 August 2014

Thomas M.

Position: Director

Appointed: 19 August 2014

Resigned: 19 August 2014

Peter L.

Position: Director

Appointed: 19 August 2014

Resigned: 29 May 2018

Jason M.

Position: Director

Appointed: 19 August 2014

Resigned: 29 May 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Paul M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jason M. This PSC owns 25-50% shares and has 75,01-100% voting rights. Then there is Peter L., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jason M.

Notified on 6 April 2016
Ceased on 29 May 2018
Nature of control: 75,01-100% voting rights
25-50% shares

Peter L.

Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand 21 26617 71348 52057 283169 367190 48964 780118 238
Current Assets13 91750 46963 21476 816241 054398 309405 354430 603572 023
Debtors11 23329 20339 62028 296183 771228 942214 865365 823453 785
Net Assets Liabilities 28210021 57252 615147 659273 274354 386523 123
Other Debtors 24 94321 37813 577168 026202 439190 714332 809393 520
Property Plant Equipment 52 32466 80790 31077 63595 18884 613117 501115 257
Total Inventories  5 040      
Cash Bank In Hand2 68421 266       
Net Assets Liabilities Including Pension Asset Liability371282       
Tangible Fixed Assets16 18152 324       
Reserves/Capital
Called Up Share Capital9999       
Profit Loss Account Reserve272183       
Other
Accumulated Depreciation Impairment Property Plant Equipment 22 83645 10575 326101 204108 757136 170156 895195 314
Additions Other Than Through Business Combinations Property Plant Equipment  36 75253 72413 20343 90618 36975 71036 175
Average Number Employees During Period 33112222
Bank Borrowings    86 204111 67976 00737 55419 782
Bank Overdrafts    21 59124 52435 67238 45317 772
Corporation Tax Payable 3 9558 7261 64010 49720 48532 1468 38946 872
Creditors 86 600115 338117 141158 863194 451110 550110 773111 585
Finance Lease Liabilities Present Value Total 3 2403 2406 8874 99710 8157 07712 17512 175
Increase From Depreciation Charge For Year Property Plant Equipment  22 26930 22125 87816 93628 20439 17238 419
Net Current Assets Liabilities-12 574-36 131-38 269-40 32582 191203 858294 804319 830460 438
Other Creditors 6 601101 025102 072111 060118 78629 24534 44315 893
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 38379118 447 
Other Disposals Property Plant Equipment     18 8001 53122 097 
Other Taxation Social Security Payable  3 6544 4219 21015 4761 7558972 782
Property Plant Equipment Gross Cost 75 160111 912165 636178 839203 945220 783274 396310 571
Provisions For Liabilities Balance Sheet Subtotal 10 78112 69317 15914 75118 08616 07622 32521 899
Total Assets Less Current Liabilities3 60716 19314 68349 985159 826299 046379 417437 331575 695
Trade Creditors Trade Payables 7999981 1314682 9773 18014 77214 345
Trade Debtors Trade Receivables 4 26018 24211 76012 82823 37620 79129 99057 241
Capital Employed371282       
Creditors Due After One Year 5 130       
Creditors Due Within One Year26 49186 600       
Number Shares Allotted9999       
Number Shares Allotted Increase Decrease During Period99        
Par Value Share11       
Provisions For Liabilities Charges3 23610 781       
Share Capital Allotted Called Up Paid9999       
Tangible Fixed Assets Additions21 57553 585       
Tangible Fixed Assets Cost Or Valuation21 57575 160       
Tangible Fixed Assets Depreciation5 39422 836       
Tangible Fixed Assets Depreciation Charged In Period5 39417 442       
Value Shares Allotted Increase Decrease During Period99        

Transport Operator Data

Hill Farm
Address Jouldings Lane , Farley Hill
City Reading
Post code RG7 1UR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 2nd, February 2024
Free Download (5 pages)

Company search

Advertisements