Super Mare Scaffolding Limited DORSET


Super Mare Scaffolding started in year 1992 as Private Limited Company with registration number 02756373. The Super Mare Scaffolding company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Dorset at 10 South Street. Postal code: DT6 3NJ.

There is a single director in the firm at the moment - Robert P., appointed on 7 January 1994. In addition, a secretary was appointed - Joy P., appointed on 16 December 1992. Currenlty, the firm lists one former director, whose name is Garry C. and who left the the firm on 28 May 2004. In addition, there is one former secretary - Jacqueline M. who worked with the the firm until 16 October 1993.

This company operates within the TA4 3QZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0213416 . It is located at Grain Store, Western Fields, Banwell with a total of 5 cars. It has two locations in the UK.

Super Mare Scaffolding Limited Address / Contact

Office Address 10 South Street
Office Address2 Bridport
Town Dorset
Post code DT6 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02756373
Date of Incorporation Fri, 16th Oct 1992
Industry Scaffold erection
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Robert P.

Position: Director

Appointed: 07 January 1994

Joy P.

Position: Secretary

Appointed: 16 December 1992

Garry C.

Position: Director

Appointed: 16 October 1993

Resigned: 28 May 2004

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1992

Resigned: 16 October 1992

Bourse Securities Limited

Position: Nominee Director

Appointed: 16 October 1992

Resigned: 16 October 1993

Jacqueline M.

Position: Secretary

Appointed: 16 October 1992

Resigned: 16 October 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Robert P. This PSC and has 75,01-100% shares.

Robert P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth233 058201 161192 389212 71692 974       
Balance Sheet
Cash Bank On Hand     4 484185 804155 952    
Current Assets330 964325 360333 728403 748250 428301 029315 595287 145339 110375 061340 543335 729
Debtors174 266188 765176 530237 073202 223267 84574 54779 093    
Net Assets Liabilities    104 70337 993126 038118 117138 949154 895163 139148 811
Other Debtors     13 633      
Property Plant Equipment     30 84017 4694 650    
Total Inventories     28 70055 24452 100    
Cash Bank In Hand123 22084 425112 330124 89020 705       
Net Assets Liabilities Including Pension Asset Liability233 058201 161192 389212 71692 974       
Stocks Inventory33 47852 17044 86841 78527 500       
Tangible Fixed Assets60 75667 32267 04358 45558 648       
Reserves/Capital
Called Up Share Capital300300300300300       
Profit Loss Account Reserve232 658200 761191 989212 31692 574       
Shareholder Funds233 058201 161192 389212 71692 974       
Other
Accrued Liabilities     5 7255 3517 931    
Accrued Liabilities Not Expressed Within Creditors Subtotal    -4 000-5 725 -7 931-4 330-7 400-3 200-3 400
Accumulated Depreciation Impairment Property Plant Equipment     147 19981 16493 984    
Additions Other Than Through Business Combinations Property Plant Equipment      7 800     
Average Number Employees During Period     21181112121210
Creditors    215 998306 561232 403178 248220 717233 116191 707199 294
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -87 206     
Disposals Property Plant Equipment      -87 206     
Financial Assets      30 58814 692    
Fixed Assets75 35481 92081 64173 05373 24645 40348 05719 34224 88620 35017 50315 776
Increase From Depreciation Charge For Year Property Plant Equipment      21 17112 820    
Net Current Assets Liabilities166 346130 669122 487150 16131 458-1 68583 192108 897118 393141 945148 836136 435
Nominal Value Allotted Share Capital     300300300    
Number Shares Issued Fully Paid     300300300    
Other Creditors     221 181159 920110 500    
Par Value Share 1111 11    
Property Plant Equipment Gross Cost     178 03998 63398 634    
Provisions For Liabilities Balance Sheet Subtotal      5 2112 191    
Taxation Social Security Payable     54 24444 94048 180    
Total Assets Less Current Liabilities241 700212 589204 128223 214104 70437 993131 249120 308143 279162 295166 339152 211
Trade Creditors Trade Payables     27 28922 19019 568    
Trade Debtors Trade Receivables     254 21274 54779 093    
Work In Progress     28 70055 24452 100    
Capital Redemption Reserve100100100100100       
Creditors Due Within One Year164 618194 691211 241253 587218 970       
Investments Fixed Assets14 59814 59814 59814 59814 598       
Number Shares Allotted300300300300300       
Provisions For Liabilities Charges8 64211 42811 73910 49811 730       
Value Shares Allotted300300300300300       

Transport Operator Data

Grain Store
Address Western Fields , Whitley Head
City Banwell
Post code BS29 6NA
Vehicles 3
Pyleigh Manor Farm
Address Lydeard St. Lawrence
City Taunton
Post code TA4 3QZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, September 2023
Free Download (6 pages)

Company search

Advertisements