Company NameContract Scaffolding (London) Limited
Company StatusActive
Company Number03955681
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Ian David Jack
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleScaffolding Contractor
Country of ResidenceEngland
Correspondence AddressGrosvenor House Cricketfield Lane
Bishop's Stortford
Hertfordshire
CM23 2RJ
Secretary NameMr Ian David Jack
NationalityBritish
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleScaffolding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House Cricketfield Lane
Bishop's Stortford
Hertfordshire
CM23 2RJ
Director NameMr John Palmer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(5 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pepper Hill
Great Amwell
Ware
Hertfordshire
SG12 9RZ
Director NameMrs Louise Jack
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House Cricketfield Lane
Bishop's Stortford
Hertfordshire
CM23 2RJ
Director NameMark Robinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleScaffolding Contractor
Correspondence Address17 Clusterbolts
Stapleford
Hertfordshire
SG14 3ND
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitecontract-scaffolding.co.uk
Email address[email protected]
Telephone01992 551480
Telephone regionLea Valley

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

35 at £1Mrs Louise Jack
35.00%
Ordinary
25 at £1Mr John Palmer
25.00%
Ordinary
25 at £1Mrs Kay Palmer
25.00%
Ordinary
15 at £1Mr Ian Jack
15.00%
Ordinary

Financials

Year2014
Net Worth£172,918
Cash£64,638
Current Liabilities£310,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 4 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

31 May 2012Delivered on: 7 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with updates (4 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
27 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
28 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
28 January 2019Secretary's details changed for Mr Ian David Jack on 28 January 2019 (1 page)
28 January 2019Notification of Louise Jack as a person with significant control on 28 January 2019 (2 pages)
28 January 2019Director's details changed for Mr Ian David Jack on 28 January 2019 (2 pages)
28 January 2019Appointment of Mrs Louise Jack as a director on 28 January 2019 (2 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 May 2018Registered office address changed from 15 Warehams Lane Hertford Hertfordshire SG14 1LA to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 18 May 2018 (1 page)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
7 January 2016Secretary's details changed for Mr Ian David Jack on 29 December 2015 (1 page)
7 January 2016Director's details changed for Mr Ian David Jack on 29 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Ian David Jack on 29 December 2015 (2 pages)
7 January 2016Secretary's details changed for Mr Ian David Jack on 29 December 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2012Secretary's details changed for Mr Ian David Jack on 1 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Ian David Jack on 1 March 2012 (2 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Mr Ian David Jack on 1 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Ian David Jack on 1 March 2012 (2 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Secretary's details changed for Mr Ian David Jack on 1 March 2012 (2 pages)
27 March 2012Secretary's details changed for Mr Ian David Jack on 1 March 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 February 2011Director's details changed for Mr Ian David Jack on 6 May 2010 (2 pages)
28 February 2011Director's details changed for Mr Ian David Jack on 6 May 2010 (2 pages)
28 February 2011Director's details changed for Mr Ian David Jack on 6 May 2010 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 June 2010Director's details changed for Mr John Palmer on 24 March 2010 (2 pages)
16 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr John Palmer on 24 March 2010 (2 pages)
19 May 2010Secretary's details changed for Mr Ian David Jack on 6 May 2010 (1 page)
19 May 2010Secretary's details changed for Mr Ian David Jack on 6 May 2010 (1 page)
19 May 2010Secretary's details changed for Mr Ian David Jack on 6 May 2010 (1 page)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2009Return made up to 24/03/09; full list of members (4 pages)
24 June 2009Director's change of particulars / john palmer / 01/04/2008 (2 pages)
24 June 2009Director's change of particulars / john palmer / 01/04/2008 (2 pages)
24 June 2009Return made up to 24/03/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2008Return made up to 24/03/08; full list of members (4 pages)
8 May 2008Return made up to 24/03/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 24/03/07; full list of members (3 pages)
26 March 2007Return made up to 24/03/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 March 2006Return made up to 24/03/06; full list of members (7 pages)
16 March 2006Return made up to 24/03/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
6 June 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 December 2002Registered office changed on 31/12/02 from: 29 westfield road bishops stortford hertfordshire CM23 2RE (1 page)
31 December 2002Registered office changed on 31/12/02 from: 29 westfield road bishops stortford hertfordshire CM23 2RE (1 page)
11 December 2002Registered office changed on 11/12/02 from: 21 drovers way st michaels mead bishops stortford hertfordshire CM23 4GF (1 page)
11 December 2002Registered office changed on 11/12/02 from: 21 drovers way st michaels mead bishops stortford hertfordshire CM23 4GF (1 page)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 May 2002Return made up to 24/03/02; full list of members (7 pages)
3 May 2002Return made up to 24/03/02; full list of members (7 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 January 2002Registered office changed on 02/01/02 from: locket house elizabeth road bishops stortford hertfordshire CM23 3RN (1 page)
2 January 2002Registered office changed on 02/01/02 from: locket house elizabeth road bishops stortford hertfordshire CM23 3RN (1 page)
26 April 2001Return made up to 24/03/01; full list of members (6 pages)
26 April 2001Return made up to 24/03/01; full list of members (6 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New director appointed (2 pages)
18 April 2000Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 152-160 city road london EC1V 2NX (1 page)
18 April 2000Registered office changed on 18/04/00 from: 152-160 city road london EC1V 2NX (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
24 March 2000Incorporation (9 pages)
24 March 2000Incorporation (9 pages)