Company NameDr Scaffolding Limited
DirectorRyan Preston Wells
Company StatusActive
Company Number06326941
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Ryan Preston Wells
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(5 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Almond Close
Ruislip
Middlesex
HA4 6EB
Secretary NameDavid Roger Worsley
NationalityBritish
StatusResigned
Appointed01 August 2007(5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 August 2007)
RoleCompany Director
Correspondence Address47 Lawn Close
Ruislip
Middlesex
HA4 6ED
Secretary NameDavid Roger Worsley
NationalityBritish
StatusResigned
Appointed22 August 2007(3 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 28 April 2015)
RoleCompany Director
Correspondence Address47 Lawn Close
Ruislip
Middlesex
HA4 6ED
Director NameMrs Jayne Norma Wells
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 8 months after company formation)
Appointment Duration8 years (resigned 08 April 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 25 Barkat House 116-118 Finchley Road
London
NW3 5HT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressWest Clayton Business Centre
Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ryan Wells
100.00%
Ordinary

Financials

Year2014
Net Worth£77,043
Cash£14,021
Current Liabilities£46,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 June 2023Director's details changed for Mr Ryan Preston Wells on 6 June 2023 (2 pages)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 September 2022Registered office address changed from Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT England to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on 5 September 2022 (1 page)
8 April 2022Termination of appointment of Jayne Norma Wells as a director on 8 April 2022 (1 page)
16 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 14 February 2020 with updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 November 2019Registered office address changed from C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 (1 page)
20 September 2019Registered office address changed from C/O Kean Dell 166 College Road Harrow HA1 1BH England to C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 20 September 2019 (1 page)
22 February 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 May 2018Amended accounts made up to 31 March 2017 (7 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
3 January 2018Registered office address changed from C/O Kean Dell Baspoint Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA England to C/O Kean Dell 166 College Road Harrow HA1 1BH on 3 January 2018 (1 page)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
12 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
22 December 2016Statement of capital following an allotment of shares on 1 April 2014
  • GBP 150
(4 pages)
22 December 2016Statement of capital following an allotment of shares on 1 April 2014
  • GBP 150
(4 pages)
16 December 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 November 2016Confirmation statement made on 6 November 2016 with updates (8 pages)
6 November 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 300
(3 pages)
6 November 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 300
(3 pages)
6 November 2016Confirmation statement made on 6 November 2016 with updates (8 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150
(4 pages)
17 March 2016Registered office address changed from 7 Almond Close Ruislip Middlesex HA4 6EB to C/O Kean Dell Baspoint Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 7 Almond Close Ruislip Middlesex HA4 6EB to C/O Kean Dell Baspoint Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA on 17 March 2016 (1 page)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 150
(4 pages)
6 March 2016Statement of capital following an allotment of shares on 1 April 2014
  • GBP 192
(3 pages)
6 March 2016Appointment of Mrs Jayne Norma Wells as a director on 1 April 2014 (2 pages)
6 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 192
(4 pages)
6 March 2016Statement of capital following an allotment of shares on 1 April 2014
  • GBP 192
(3 pages)
6 March 2016Appointment of Mrs Jayne Norma Wells as a director on 1 April 2014 (2 pages)
6 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 192
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Termination of appointment of David Roger Worsley as a secretary on 28 April 2015 (1 page)
1 May 2015Termination of appointment of David Roger Worsley as a secretary on 28 April 2015 (1 page)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
1 March 2014Secretary's details changed for David Roger Worsley on 1 March 2014 (1 page)
1 March 2014Secretary's details changed for David Roger Worsley on 1 March 2014 (1 page)
1 March 2014Secretary's details changed for David Roger Worsley on 1 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
10 October 2011Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF United Kingdom on 10 October 2011 (1 page)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2010Resolutions
  • RES13 ‐ Transfer of shares 06/08/2010
(1 page)
26 August 2010Resolutions
  • RES13 ‐ Transfer of shares 06/08/2010
(1 page)
10 August 2010Registered office address changed from 7 Almond Close Ruislip Middlesex HA4 6EB on 10 August 2010 (1 page)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Registered office address changed from 7 Almond Close Ruislip Middlesex HA4 6EB on 10 August 2010 (1 page)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2007Director resigned (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: 6A crescent parade, uxbridge road, hillingdon middlesex UB10 0LG (1 page)
14 August 2007Registered office changed on 14/08/07 from: 6A crescent parade, uxbridge road, hillingdon middlesex UB10 0LG (1 page)
14 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
14 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2007Incorporation (9 pages)
27 July 2007Incorporation (9 pages)