Company NameAdmiral Scaffolding Solutions Limited
DirectorAdrian Withers
Company StatusActive
Company Number08465683
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)
Previous NameDitton Developments Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Adrian Withers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2013(2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Weir Road
London
SW19 8UG
Secretary NameMr Terry Withers
StatusCurrent
Appointed01 June 2013(2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address65 Weir Road
London
SW19 8UG
Director NameMr Graham Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2013(5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Weir Road
London
SW19 8UG
Director NameMr Graham Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Weir Road
London
SW19 8UG

Contact

Telephone020 89713130
Telephone regionLondon

Location

Registered Address65 Weir Road
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graham Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£66,738
Current Liabilities£612,728

Accounts

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

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

13 November 2013Delivered on: 18 November 2013
Satisfied on: 16 July 2015
Persons entitled: Layher Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

7 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 April 2018Confirmation statement made on 28 March 2018 with updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Satisfaction of charge 084656830001 in full (1 page)
16 July 2015Satisfaction of charge 084656830001 in full (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
25 November 2014Company name changed ditton developments LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
25 November 2014Company name changed ditton developments LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
18 November 2013Registration of charge 084656830001 (13 pages)
18 November 2013Registration of charge 084656830001 (13 pages)
25 September 2013Termination of appointment of Graham Wilson as a director (1 page)
25 September 2013Termination of appointment of Graham Wilson as a director (1 page)
9 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 September 2013Appointment of Mr Graham Wilson as a director (2 pages)
9 September 2013Appointment of Mr Graham Wilson as a director (2 pages)
5 June 2013Appointment of Mr Terry Withers as a secretary (1 page)
5 June 2013Registered office address changed from 84a 84a Queens Road Walton-on-Thames Surrey KT12 5LN England on 5 June 2013 (1 page)
5 June 2013Termination of appointment of Graham Wilson as a director (1 page)
5 June 2013Termination of appointment of Graham Wilson as a director (1 page)
5 June 2013Appointment of Mr Terry Withers as a secretary (1 page)
5 June 2013Appointment of Mr Adrian Withers as a director (2 pages)
5 June 2013Appointment of Mr Adrian Withers as a director (2 pages)
5 June 2013Registered office address changed from 84a 84a Queens Road Walton-on-Thames Surrey KT12 5LN England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 84a 84a Queens Road Walton-on-Thames Surrey KT12 5LN England on 5 June 2013 (1 page)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)