Company NameR.P.F. Scaffolding Limited
DirectorsRaymond Paul French and Jasmine Tara French
Company StatusActive
Company Number01635632
CategoryPrivate Limited Company
Incorporation Date14 May 1982(41 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Raymond Paul French
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleScaffold Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFidlers Moat
Loves Green
Highwood
Essex
CM1 3QJ
Director NameMiss Jasmine Tara French
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(39 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address284 High Rod
North Weald
Essex
CM16 6EE
Secretary NameMrs Linda French
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 September 2005)
RoleCompany Director
Correspondence AddressRoden Lodge
Dunmow Road, Beauchamp Roding
Ongar
Essex
CM5 0NT
Secretary NameGWC Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 September 2005(23 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2011)
Correspondence Address10-12 Mulberry Green
Harlow
Essex
CM17 0ET

Contact

Websiterpfscaffolding.co.uk
Email address[email protected]
Telephone01992 524411
Telephone regionLea Valley

Location

Registered Address284 High Road
North Weald
Essex
CM16 6EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Raymond Paul French
95.24%
Ordinary
5 at £1Paul Waterman
4.76%
Ordinary

Financials

Year2014
Net Worth£333,580
Cash£298,726
Current Liabilities£166,776

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 May 2021Appointment of Miss Jasmine Tara French as a director on 12 May 2021 (2 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 105
(3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 105
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 105
(3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 105
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 105
(3 pages)
30 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 105
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
10 December 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages)
10 December 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 10 December 2012
(4 pages)
22 August 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 10 December 2012
(4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Termination of appointment of Gwc Secretarial Services Ltd as a secretary (1 page)
15 November 2011Termination of appointment of Gwc Secretarial Services Ltd as a secretary (1 page)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Director's details changed for Mr Raymond Paul French on 31 March 2010 (2 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Mr Raymond Paul French on 31 March 2010 (2 pages)
15 June 2010Secretary's details changed for Gwc Secretarial Services Ltd on 31 March 2010 (2 pages)
15 June 2010Secretary's details changed for Gwc Secretarial Services Ltd on 31 March 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/08; full list of members (3 pages)
15 April 2009Return made up to 31/03/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Return made up to 31/03/07; full list of members (3 pages)
27 May 2008Return made up to 31/03/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 March 2001Return made up to 31/03/01; full list of members (6 pages)
27 March 2001Return made up to 31/03/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Ad 01/07/99--------- £ si 5@1 (2 pages)
11 April 2000Ad 01/07/99--------- £ si 5@1 (2 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 June 1999Return made up to 31/03/99; no change of members (4 pages)
25 June 1999Return made up to 31/03/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1998Return made up to 31/03/98; no change of members (4 pages)
25 March 1998Return made up to 31/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
26 February 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
24 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
24 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
4 June 1996Return made up to 31/05/96; full list of members (6 pages)
4 June 1996Return made up to 31/05/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
14 May 1982Certificate of incorporation (1 page)
14 May 1982Certificate of incorporation (1 page)