Company NamePride Scaffolding Limited
DirectorsTerry Fletcher and Claudine Elizabeth Fletcher
Company StatusActive
Company Number07059434
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Terry Fletcher
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grosvenor Way
London
E5 9ND
Director NameMrs Claudine Elizabeth Fletcher
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grosvenor Way
London
E5 9ND

Contact

Websitewww.pridescaffolding.com
Email address[email protected]
Telephone020 88065060
Telephone regionLondon

Location

Registered Address8 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£30,570
Cash£15,441
Current Liabilities£115,099

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

19 November 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
31 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
31 October 2019Director's details changed for Mrs Claudine Fletcher on 22 October 2018 (2 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 June 2018Change of details for Mrs Claudine Fletcher as a person with significant control on 6 June 2018 (2 pages)
7 June 2018Change of details for Mr Terry Fletcher as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Change of details for Mr Terry Fletcher as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Change of details for Mrs Claudine Fletcher as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Terry Fletcher on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mrs Claudine Fletcher on 6 June 2018 (2 pages)
5 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Registered office address changed from 3 Leicester Road New Barnet Barnet Hertfordshire EN5 5EW to 9 Grosvenor Way London E5 9nd on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 3 Leicester Road New Barnet Barnet Hertfordshire EN5 5EW to 9 Grosvenor Way London E5 9nd on 14 June 2016 (1 page)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(4 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Terry Fletcher on 1 October 2012 (2 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mrs Claudine Fletcher on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Terry Fletcher on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Mrs Claudine Fletcher on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Mrs Claudine Fletcher on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Terry Fletcher on 1 October 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
9 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
30 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
30 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 October 2009Registered office address changed from . 3 Leicester Road New Barnet Barnet EN5 5EW England on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 3 Leicester Road New Barnet Barnet Hertfordshire EN5 5EW England on 29 October 2009 (1 page)
29 October 2009Registered office address changed from . 3 Leicester Road New Barnet Barnet EN5 5EW England on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 3 Leicester Road New Barnet Barnet Hertfordshire EN5 5EW England on 29 October 2009 (1 page)
28 October 2009Incorporation (51 pages)
28 October 2009Incorporation (51 pages)