Company NameChoice Scaffolding Limited
DirectorDaniel Robert Cousins
Company StatusActive
Company Number05607569
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Daniel Robert Cousins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Offwood Street
Swanley Village
Kent
BR8 7PA
Secretary NamePatricia Anne Cousins
NationalityBritish
StatusCurrent
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn Offwood Street
Swanley Village
Kent
BR8 7PA
Director NameMark Magee
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Darenth Hill
Darenth
Kent
DA2 7QR
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence AddressBank Chambers
1-3 Woodford Avenue
Gants Hill Ilford
Essex
IG2 6XL
Secretary NameHundred House Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF

Contact

Telephone020 88572998
Telephone regionLondon

Location

Registered AddressThe Old Barn
Offwood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Danny Cousins & Pat Cousins
25.00%
Ordinary
1 at £1Danny Robert Cousins
25.00%
Ordinary
1 at £1Patrica Cousins
25.00%
Ordinary
1 at £1Reece Counsins
25.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£103,271
Cash£18,643
Current Liabilities£34,570

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months from now)

Filing History

9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
20 November 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(4 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(4 pages)
5 November 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(3 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3
(3 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3
(3 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
2 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(3 pages)
2 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(3 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 December 2010Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 20 December 2010 (1 page)
20 December 2010Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 20 December 2010 (1 page)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
24 November 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
24 November 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
24 November 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
17 May 2010Termination of appointment of Mark Magee as a director (2 pages)
17 May 2010Termination of appointment of Mark Magee as a director (2 pages)
2 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
2 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
2 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
24 November 2009Director's details changed for Mark Magee on 31 October 2009 (2 pages)
24 November 2009Secretary's details changed for Patricia Anne Cousins on 31 October 2009 (1 page)
24 November 2009Director's details changed for Mark Magee on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Danny Robert Cousins on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Patricia Anne Cousins on 31 October 2009 (1 page)
24 November 2009Director's details changed for Danny Robert Cousins on 31 October 2009 (2 pages)
17 September 2009Registered office changed on 17/09/2009 from bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
17 September 2009Registered office changed on 17/09/2009 from bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
20 November 2006Return made up to 31/10/06; full list of members (7 pages)
20 November 2006Return made up to 31/10/06; full list of members (7 pages)
8 June 2006Accounting reference date extended from 31/10/06 to 05/04/07 (1 page)
8 June 2006Accounting reference date extended from 31/10/06 to 05/04/07 (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
31 October 2005Incorporation (15 pages)
31 October 2005Incorporation (15 pages)