Company NameAdvanced Scaffold Designs Limited
DirectorsDennis Robert Wallace and Toni Linda Wallace
Company StatusActive
Company Number04049293
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dennis Robert Wallace
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleScaffold Designer
Country of ResidenceEngland
Correspondence Address109 Bramblewood Close
Carshalton
Surrey
SM5 1PH
Secretary NameToni Linda Wallace
NationalityBritish
StatusCurrent
Appointed11 October 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address109 Bramblewood Close
Carshalton
Surrey
SM5 1PH
Director NameMrs Toni Linda Wallace
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(20 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Bramblewood Close
Carshalton
Surrey
SM5 1PH
Director NameMr Brendan David Fitzgerald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address39 Dale Road
Purley
Surrey
CR8 2ED
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMartin Kenneth Unstead
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleScaffolder
Correspondence Address83 Saint Johns Road
Epping
Essex
CM16 5DW
Secretary NameMr Brendan David Fitzgerald
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address39 Dale Road
Purley
Surrey
CR8 2ED
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address62 The Street
Ashtead
Surrey
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Mr Dennis Robert Wallace
55.00%
Ordinary A
5 at £1Mr Dennis Robert Wallace
5.00%
Ordinary C
40 at £1Mrs Toni Linda Wallace
40.00%
Ordinary B

Financials

Year2014
Net Worth£4,220
Current Liabilities£72,510

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Dennis Robert Wallace on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Dennis Robert Wallace on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Dennis Robert Wallace on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 September 2009Return made up to 08/08/09; full list of members (4 pages)
2 September 2009Return made up to 08/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
1 September 2008Return made up to 08/08/08; full list of members (4 pages)
1 September 2008Return made up to 08/08/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 August 2007Return made up to 08/08/07; full list of members (3 pages)
28 August 2007Return made up to 08/08/07; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
21 August 2006Return made up to 08/08/06; full list of members (3 pages)
21 August 2006Return made up to 08/08/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 September 2005Return made up to 08/08/05; full list of members (3 pages)
7 September 2005Return made up to 08/08/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 August 2004Return made up to 08/08/04; full list of members (6 pages)
25 August 2004Return made up to 08/08/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 October 2003Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page)
29 October 2003Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page)
24 October 2003Return made up to 08/08/03; full list of members (6 pages)
24 October 2003Return made up to 08/08/03; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 September 2002Return made up to 08/08/02; full list of members (6 pages)
9 September 2002Return made up to 08/08/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 December 2001Director resigned (2 pages)
19 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2001Director resigned (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned;director resigned (1 page)
19 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned;director resigned (1 page)
6 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Registered office changed on 13/03/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
13 March 2001Registered office changed on 13/03/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
14 September 2000Ad 21/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 September 2000Ad 21/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
11 September 2000Secretary resigned (1 page)
8 August 2000Incorporation (18 pages)
8 August 2000Incorporation (18 pages)