Company NameToplift Scaffolding Limited
Company StatusActive
Company Number06627857
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 9 months ago)
Previous NamesToplift Scaffolding Limited and Toplift Scaffolding 2008 Limited

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Lloyd Martin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGore Ox Farm Robinson Road
Horndon-On-The-Hill
Essex
SS17 8PU
Director NameMrs Gillian Martin
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(5 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGore Ox Farm Robinson Road
Horndon-On-The-Hill
Essex
SS17 8PU
Director NameMr Darren Ian Howlett
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(5 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGore Ox Farm Robinson Road
Horndon-On-The-Hill
Essex
SS17 8PU
Director NameMr Paul Richard Howlett
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(5 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGore Ox Farm Robinson Road
Horndon-On-The-Hill
Essex
SS17 8PU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Darren Ian Howlett
25.00%
Ordinary
1 at £1Gillian Martin
25.00%
Ordinary
1 at £1Lloyd Martin
25.00%
Ordinary
1 at £1Paul Richard Howlett
25.00%
Ordinary

Financials

Year2014
Net Worth£213,832
Cash£133,441
Current Liabilities£311,973

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 Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
29 June 2022Change of details for Mr Lloyd Martin as a person with significant control on 31 March 2022 (2 pages)
1 April 2022Director's details changed for Mr Lloyd Martin on 31 March 2022 (2 pages)
2 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 July 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 June 2017Notification of Darren Ian Howlett as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Paul Richard Howlett as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Change of details for Mr Darren Ian Howlett as a person with significant control on 25 June 2016 (2 pages)
27 June 2017Notification of Gillian Martin as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Lloyd Martin as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Darren Ian Howlett as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of Paul Richard Howlett as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of Lloyd Martin as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Change of details for Mr Darren Ian Howlett as a person with significant control on 25 June 2016 (2 pages)
27 June 2017Notification of Gillian Martin as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Gillian Martin as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Lloyd Martin as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Darren Ian Howlett as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Paul Richard Howlett as a person with significant control on 27 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Paul Richard Howlett on 19 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Paul Richard Howlett on 19 June 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Director's details changed for Mr Darren Ian Howlett on 25 June 2016 (2 pages)
10 November 2016Director's details changed for Mr Darren Ian Howlett on 25 June 2016 (2 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(7 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(7 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
11 January 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
29 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(6 pages)
29 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(6 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Appointment of Mr Paul Richard Howlett as a director (2 pages)
17 March 2014Appointment of Mr Paul Richard Howlett as a director (2 pages)
11 March 2014Appointment of Mr Darren Ian Howlett as a director (2 pages)
11 March 2014Appointment of Mr Darren Ian Howlett as a director (2 pages)
11 March 2014Appointment of Mrs Gillian Martin as a director (2 pages)
11 March 2014Appointment of Mrs Gillian Martin as a director (2 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
17 March 2010Registered office address changed from Timoshan South Avenue Langdon Hills Basildon Essex SS16 6JG England on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Timoshan South Avenue Langdon Hills Basildon Essex SS16 6JG England on 17 March 2010 (1 page)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 February 2010Registered office address changed from 8 Stephens Crescent Horndon on the Hill Essex SS17 8LZ on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 8 Stephens Crescent Horndon on the Hill Essex SS17 8LZ on 16 February 2010 (1 page)
11 February 2010Director's details changed for Lloyd Martin on 7 December 2009 (2 pages)
11 February 2010Director's details changed for Lloyd Martin on 8 December 2009 (2 pages)
11 February 2010Director's details changed for Lloyd Martin on 8 December 2009 (2 pages)
11 February 2010Director's details changed for Lloyd Martin on 8 December 2009 (2 pages)
11 February 2010Ad 01/07/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
11 February 2010Director's details changed for Lloyd Martin on 7 December 2009 (2 pages)
11 February 2010Ad 01/07/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
11 February 2010Director's details changed for Lloyd Martin on 7 December 2009 (2 pages)
4 August 2009Return made up to 24/06/09; full list of members (3 pages)
4 August 2009Return made up to 24/06/09; full list of members (3 pages)
3 April 2009Company name changed toplift scaffolding 2008 LIMITED\certificate issued on 07/04/09 (2 pages)
3 April 2009Company name changed toplift scaffolding 2008 LIMITED\certificate issued on 07/04/09 (2 pages)
18 March 2009Director appointed lloyd martin (2 pages)
18 March 2009Registered office changed on 18/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 March 2009Registered office changed on 18/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 March 2009Director appointed lloyd martin (2 pages)
12 March 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
12 March 2009Appointment terminated director alpha direct LIMITED (1 page)
12 March 2009Appointment terminated director alpha direct LIMITED (1 page)
12 March 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
20 September 2008Company name changed toplift scaffolding LIMITED\certificate issued on 22/09/08 (2 pages)
20 September 2008Company name changed toplift scaffolding LIMITED\certificate issued on 22/09/08 (2 pages)
24 June 2008Incorporation (16 pages)
24 June 2008Incorporation (16 pages)