West Norfolk Scaffolding Limited KING'S LYNN


West Norfolk Scaffolding started in year 2002 as Private Limited Company with registration number 04422396. The West Norfolk Scaffolding company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in King's Lynn at 17 King Street. Postal code: PE30 1ET.

The firm has 2 directors, namely Trevor S., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 23 April 2002 and Trevor S. has been with the company for the least time - from 1 January 2007. Currenlty, the firm lists one former director, whose name is Sandra S. and who left the the firm on 29 November 2023. In addition, there is one former secretary - Sandra S. who worked with the the firm until 29 November 2023.

This company operates within the PE30 3BQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1008597 . It is located at Unit 3/4 Hereford Way, Hardwick Narrows, King's Lynn with a total of 4 cars.

West Norfolk Scaffolding Limited Address / Contact

Office Address 17 King Street
Town King's Lynn
Post code PE30 1ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04422396
Date of Incorporation Tue, 23rd Apr 2002
Industry Scaffold erection
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Trevor S.

Position: Director

Appointed: 01 January 2007

Michael S.

Position: Director

Appointed: 23 April 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2002

Resigned: 23 April 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 April 2002

Resigned: 23 April 2002

Sandra S.

Position: Director

Appointed: 23 April 2002

Resigned: 29 November 2023

Sandra S.

Position: Secretary

Appointed: 23 April 2002

Resigned: 29 November 2023

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Trevor S. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Michael S. This PSC owns 25-50% shares.

Trevor S.

Notified on 31 March 2023
Nature of control: 50,01-75% shares

Michael S.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth760 637772 435685 720685 909       
Balance Sheet
Current Assets762 638837 025810 647793 994572 906676 047791 169828 267896 694986 081348 284
Net Assets Liabilities    455 073552 599616 494606 341637 473686 008310 775
Cash Bank In Hand563 797392 738539 855372 924       
Debtors198 841444 287270 792421 070       
Net Assets Liabilities Including Pension Asset Liability760 637772 435685 720685 909       
Tangible Fixed Assets75 22070 84762 08373 334       
Reserves/Capital
Called Up Share Capital110110110110       
Profit Loss Account Reserve760 527772 325685 610685 799       
Shareholder Funds760 637772 435685 720685 909       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 4002 2002 3002 3732 1952 4042 790
Average Number Employees During Period    91091191414
Creditors    180 293207 982245 153279 807335 634380 234101 819
Fixed Assets75 22070 84762 08373 33460 43484 77570 80958 23176 83980 62966 270
Net Current Assets Liabilities697 147712 582633 449625 435396 039470 024547 985550 483562 829607 783247 295
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 4261 9591 9692 0231 7691 936830
Total Assets Less Current Liabilities772 367783 429695 532698 769456 473554 799618 794608 714639 668688 412313 565
Creditors Due Within One Year65 491124 443177 198168 559       
Number Shares Allotted 10 10       
Par Value Share 1 1       
Provisions For Liabilities Charges11 73010 9949 81212 860       
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Additions 10 249 28 964       
Tangible Fixed Assets Cost Or Valuation234 418244 667248 272270 736       
Tangible Fixed Assets Depreciation159 198173 820186 189197 402       
Tangible Fixed Assets Depreciation Charged In Period 14 622 16 556       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   5 343       
Tangible Fixed Assets Disposals   6 500       

Transport Operator Data

Unit 3/4 Hereford Way
Address Hardwick Narrows
City King's Lynn
Post code PE30 4JD
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (4 pages)

Company search