Company NameBlackwater Scaffolding Limited
DirectorSteven Bongard
Company StatusActive
Company Number03972160
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSteven Bongard
NationalityBritish
StatusCurrent
Appointed30 April 2001(1 year after company formation)
Appointment Duration23 years
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches Cherry Blossom Lane
Cold Norton
Chelmsford
Essex
CM3 6JQ
Director NameSteven Bongard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches Cherry Blossom Lane
Cold Norton
Chelmsford
Essex
CM3 6JQ
Director NameSteven Bongard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleScaffolding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address23 Mirosa Reach
Maldon
Essex
CM9 6XS
Secretary NameRebecca Louise Mitchell
NationalityBritish
StatusResigned
Appointed18 April 2000(5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2000)
RoleCompany Director
Correspondence Address23 Mirosa Reach
Maldon
Essex
CM9 6XS
Director NameRebecca Louise Mitchell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 2004)
RoleSecretary
Correspondence Address23 Mirosa Reach
Maldon
Essex
CM9 6XS
Director NameGail Tracy Bongard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 September 2015)
RoleSecretary Account Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Ormesby Chine
South Woodham Ferrers
Chelmsford
CM3 5LW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteblackwaterscaffolding.co.uk
Telephone01621 827094
Telephone regionMaldon

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

52 at £1Steven Bongard
52.00%
Ordinary
24 at £1Gail Tracy Bongard
24.00%
Ordinary
24 at £1Karen Bongard
24.00%
Ordinary

Financials

Year2014
Net Worth£129,185
Cash£16,389
Current Liabilities£70,307

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
27 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 May 2016Termination of appointment of Gail Tracy Bongard as a director on 1 September 2015 (1 page)
23 May 2016Termination of appointment of Gail Tracy Bongard as a director on 1 September 2015 (1 page)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Steven Bongard on 13 April 2010 (2 pages)
20 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Steven Bongard on 13 April 2010 (1 page)
20 May 2010Director's details changed for Gail Tracy Bongard on 13 April 2010 (2 pages)
20 May 2010Secretary's details changed for Steven Bongard on 13 April 2010 (1 page)
20 May 2010Director's details changed for Steven Bongard on 13 April 2010 (2 pages)
20 May 2010Director's details changed for Gail Tracy Bongard on 13 April 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 May 2009Return made up to 13/04/09; full list of members (4 pages)
26 May 2009Return made up to 13/04/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 April 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 April 2006Return made up to 13/04/06; full list of members (7 pages)
20 April 2006Return made up to 13/04/06; full list of members (7 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 April 2005Return made up to 13/04/05; full list of members (6 pages)
11 April 2005Return made up to 13/04/05; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 May 2004Registered office changed on 27/05/04 from: 1B the svt building holloway road heybridge maldon essex CM9 4ER (1 page)
27 May 2004Registered office changed on 27/05/04 from: 1B the svt building holloway road heybridge maldon essex CM9 4ER (1 page)
11 May 2004Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(6 pages)
11 May 2004Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(6 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 April 2003Return made up to 13/04/03; full list of members (6 pages)
16 April 2003Return made up to 13/04/03; full list of members (6 pages)
15 April 2002Return made up to 13/04/02; full list of members (6 pages)
15 April 2002Return made up to 13/04/02; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
29 August 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
29 August 2001Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2001Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New director appointed (2 pages)
26 April 2001Return made up to 13/04/01; full list of members (6 pages)
26 April 2001Return made up to 13/04/01; full list of members (6 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Director resigned (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (2 pages)
25 April 2000Registered office changed on 25/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
13 April 2000Incorporation (17 pages)
13 April 2000Incorporation (17 pages)