Company NameEDS Scaffolding Limited
DirectorsEdmond Selaj and Aulona Selaj
Company StatusLiquidation
Company Number06999499
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Previous NamesTd Plastering Contractors Limited and Td Building Contractors Limited

Business Activity

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

Directors

Director NameMr Edmond Selaj
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(6 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCumberland House 24 - 28 Baxter Avenue
Southend-On-Sea
SS2 6HZ
Director NameMrs Aulona Selaj
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(11 years, 7 months after company formation)
Appointment Duration3 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Porchester Road Porchester Road
Kingston Upon Thames
KT1 3PS
Director NameMr Tico Quni
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address60 Byron Close
Walton-On-Thames
Surrey
KT12 3RN
Director NameMrs Aulona Selaj
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2018(8 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Tico Quni
100.00%
Ordinary

Financials

Year2014
Net Worth£31
Cash£16,991
Current Liabilities£16,960

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 August 2022 (1 year, 8 months ago)
Next Return Due7 September 2023 (overdue)

Filing History

10 July 2023Statement of affairs (9 pages)
10 July 2023Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 July 2023 (2 pages)
10 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-29
(1 page)
10 July 2023Appointment of a voluntary liquidator (3 pages)
31 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
31 August 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
17 June 2021Appointment of Mrs Aulona Selaj as a director on 1 April 2021 (2 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
22 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
12 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
10 September 2019Change of details for Mrs Aulona Selaj as a person with significant control on 25 August 2018 (2 pages)
10 September 2019Change of details for Mr Edmond Selaj as a person with significant control on 25 August 2018 (2 pages)
10 September 2019Director's details changed for Mr Edmond Selaj on 25 August 2018 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
28 September 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
13 September 2018Notification of Aulona Selaj as a person with significant control on 19 March 2018 (2 pages)
13 September 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
20 April 2018Registered office address changed from 20 Market Place Kingston upon Thames Surrey KT1 1JP England to Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ on 20 April 2018 (1 page)
19 April 2018Cessation of Tico Quni as a person with significant control on 1 October 2017 (1 page)
19 April 2018Termination of appointment of Aulona Selaj as a director on 1 March 2018 (1 page)
8 February 2018Appointment of Mrs Aulona Selaj as a director on 27 January 2018 (2 pages)
7 February 2018Termination of appointment of Tico Quni as a director on 15 January 2017 (1 page)
7 February 2018Termination of appointment of Tico Quni as a director on 15 January 2017 (1 page)
29 December 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
29 December 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
24 November 2017Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page)
24 November 2017Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
27 May 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
27 May 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
22 January 2016Company name changed td building contractors LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
22 January 2016Registered office address changed from 60 Byron Close Walton-on-Thames KT12 3RN to 20 Market Place Kingston upon Thames Surrey KT1 1JP on 22 January 2016 (1 page)
22 January 2016Company name changed td building contractors LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
22 January 2016Registered office address changed from 60 Byron Close Walton-on-Thames KT12 3RN to 20 Market Place Kingston upon Thames Surrey KT1 1JP on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Edmond Selaj as a director on 14 January 2016 (2 pages)
22 January 2016Appointment of Mr Edmond Selaj as a director on 14 January 2016 (2 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 October 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
31 October 2011Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
31 October 2011Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
31 October 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
31 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (14 pages)
31 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (14 pages)
28 October 2011Administrative restoration application (3 pages)
28 October 2011Administrative restoration application (3 pages)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2010Company name changed td plastering contractors LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Company name changed td plastering contractors LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
24 August 2009Incorporation (13 pages)
24 August 2009Incorporation (13 pages)