Company NameEastern Scaffolding Limited
DirectorChristopher Richard Ames
Company StatusActive
Company Number04138464
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Richard Ames
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressWillow House Southend Road
Great Wakering
Southend-On-Sea
Essex
SS3 0PF
Secretary NameMrs Tara Lisa Ames
StatusCurrent
Appointed08 September 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressWillow House Southend Road
Great Wakering
Southend-On-Sea
SS3 0PF
Secretary NameLisa Ames
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleOffice Secretary
Correspondence Address55a Highams Road
Hockley
Essex
SS5 4DF
Director NameMrs Tara Ames
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(19 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWillow House Southend Road
Great Wakering
Southend-On-Sea
SS3 0PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteeastern-scaffolding.co.uk
Email address[email protected]
Telephone01702 530360
Telephone regionSouthend-on-Sea

Location

Registered Address44 Purdeys Industrial Estate
Purdeys Way
Rochford
Essex
SS4 1ND
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

51 at £1Lisa Ames
51.00%
Ordinary
49 at £1Christopher Richard Ames
49.00%
Ordinary

Financials

Year2014
Net Worth£118,271
Cash£29,254
Current Liabilities£124,888

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

20 March 2008Delivered on: 26 March 2008
Satisfied on: 30 September 2014
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 see image for full details.
Fully Satisfied

Filing History

5 July 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
8 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
8 September 2021Appointment of Mrs Tara Lisa Ames as a secretary on 8 September 2021 (2 pages)
2 July 2021Termination of appointment of Tara Ames as a director on 1 July 2021 (1 page)
25 May 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
26 October 2020Notification of Tara Ames as a person with significant control on 17 July 2020 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
26 October 2020Appointment of Mrs Tara Ames as a director on 17 July 2020 (2 pages)
7 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
24 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
25 March 2019Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 44 Purdeys Industrial Estate Purdeys Way Rochford Essex SS4 1nd on 25 March 2019 (1 page)
18 March 2019Director's details changed for Mr Christopher Richard Ames on 18 March 2019 (2 pages)
11 March 2019Change of details for Mr Christopher Richard Ames as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Mr Christopher Richard Ames on 11 March 2019 (2 pages)
1 February 2019Change of details for Mr Christopher Richard Ames as a person with significant control on 8 January 2018 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
6 February 2018Termination of appointment of Lisa Ames as a secretary on 8 January 2018 (1 page)
6 February 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
6 February 2018Cessation of Lisa Ames as a person with significant control on 8 January 2018 (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 September 2014Satisfaction of charge 1 in full (1 page)
30 September 2014Satisfaction of charge 1 in full (1 page)
20 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Christopher Richard Ames on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Christopher Richard Ames on 29 January 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 January 2009Registered office changed on 27/01/2009 from 16 heronsgate trading estate paycocke road pitsea basildon SS14 3EU (1 page)
27 January 2009Return made up to 10/01/09; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from 16 heronsgate trading estate paycocke road pitsea basildon SS14 3EU (1 page)
27 January 2009Return made up to 10/01/09; full list of members (3 pages)
26 January 2009Director's change of particulars / christopher ames / 26/01/2009 (1 page)
26 January 2009Director's change of particulars / christopher ames / 26/01/2009 (1 page)
26 January 2009Registered office changed on 26/01/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page)
26 January 2009Secretary's change of particulars / lisa ames / 26/01/2009 (1 page)
26 January 2009Secretary's change of particulars / lisa ames / 26/01/2009 (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Registered office changed on 26/01/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page)
6 November 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
6 November 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 February 2008Return made up to 10/01/08; no change of members (6 pages)
1 February 2008Return made up to 10/01/08; no change of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 January 2007Return made up to 10/01/07; full list of members (6 pages)
22 January 2007Return made up to 10/01/07; full list of members (6 pages)
17 August 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
17 August 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
19 January 2006Return made up to 10/01/06; full list of members (6 pages)
19 January 2006Return made up to 10/01/06; full list of members (6 pages)
3 November 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
3 November 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
14 January 2005Return made up to 10/01/05; full list of members (6 pages)
14 January 2005Return made up to 10/01/05; full list of members (6 pages)
22 June 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
22 June 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
14 January 2004Return made up to 10/01/04; full list of members (6 pages)
14 January 2004Return made up to 10/01/04; full list of members (6 pages)
21 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
19 February 2003Return made up to 10/01/03; full list of members (6 pages)
19 February 2003Return made up to 10/01/03; full list of members (6 pages)
24 May 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
24 May 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
28 January 2002Return made up to 10/01/02; full list of members (6 pages)
28 January 2002Return made up to 10/01/02; full list of members (6 pages)
26 February 2001Ad 12/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2001Ad 12/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
10 January 2001Incorporation (12 pages)
10 January 2001Incorporation (12 pages)