Company NameBlack Eagle Scaffolding Ltd
DirectorDede Shkambi
Company StatusActive
Company Number07499670
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Dede Shkambi
StatusCurrent
Appointed01 February 2013(2 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address70 Flamstead End Road
Cheshunt
Waltham Cross
EN8 0HZ
Director NameMr Dede Shkambi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address70 Flamstead End Road
Cheshunt
Waltham Cross
EN8 0HZ
Director NameMr Dede Shkambi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressExcesior House 3 - 5 Balfour Road
Suite 6, Room2
Ilford
Essex
IG3 9JL
Director NameMr Ardian Shkambi
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 April 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 6, Maxyens Yard Galley Hill Galley Hill
Waltham Abbey
Essex
EN9 2AG
Secretary NameMr Dede Shkambi
StatusResigned
Appointed02 November 2012(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 November 2012)
RoleCompany Director
Correspondence Address16 Ramsden Drive
Romford
RM5 2NL
Secretary NameMr Gjernarin Shkembi
StatusResigned
Appointed01 November 2016(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressUnit 6, Maxyens Yard Galley Hill Galley Hill
Waltham Abbey
Essex
EN9 2AG

Contact

Websiteblackeaglescaffolding.com
Email address[email protected]
Telephone020 83419422
Telephone regionLondon

Location

Registered AddressBlack Eagle Demolition Yard
Pick Hill
Waltham Abbey
EN9 3LE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Paternoster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dede Shkambi
100.00%
Ordinary

Financials

Year2014
Turnover£255,935
Net Worth-£23,440
Current Liabilities£31,606

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 Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

22 January 2020Delivered on: 27 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
22 May 2023Registered office address changed from 70 Flamstead End Road Cheshunt Waltham Cross EN8 0HZ England to Black Eagle Demolition Yard Pick Hill Waltham Abbey EN9 3LE on 22 May 2023 (1 page)
14 November 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
1 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
11 November 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
3 November 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
5 October 2020Secretary's details changed for Mr Dede Shkambi on 5 October 2020 (1 page)
18 May 2020Registered office address changed from Unit 6, Maxyens Yard Galley Hill Galley Hill Waltham Abbey Essex EN9 2AG England to 70 Flamstead End Road Cheshunt Waltham Cross EN8 0HZ on 18 May 2020 (1 page)
27 January 2020Registration of charge 074996700002, created on 22 January 2020 (60 pages)
24 January 2020Termination of appointment of Gjernarin Shkembi as a secretary on 24 January 2020 (1 page)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
11 July 2019Termination of appointment of Ardian Shkambi as a director on 11 April 2019 (1 page)
11 October 2018Director's details changed for Mr Dede Shkambi on 9 October 2018 (2 pages)
11 October 2018Change of details for Mr Dede Shkambi as a person with significant control on 9 October 2018 (2 pages)
10 October 2018Registration of charge 074996700001, created on 5 October 2018 (41 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
31 May 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
4 October 2017Appointment of Mr Dede Shkambi as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Dede Shkambi as a director on 1 October 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 November 2016Appointment of Mr Gjernarin Shkembi as a secretary on 1 November 2016 (2 pages)
7 November 2016Appointment of Mr Gjernarin Shkembi as a secretary on 1 November 2016 (2 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
6 June 2016Micro company accounts made up to 31 January 2016 (4 pages)
6 June 2016Micro company accounts made up to 31 January 2016 (4 pages)
1 February 2016Registered office address changed from C/O a2Ztaxsolutionsltd Excelsior House 3-5 Balfour Road Suite 6, Room2 Ilford Essex IG1 4HP to Unit 6, Maxyens Yard Galley Hill Galley Hill Waltham Abbey Essex EN9 2AG on 1 February 2016 (1 page)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Registered office address changed from C/O a2Ztaxsolutionsltd Excelsior House 3-5 Balfour Road Suite 6, Room2 Ilford Essex IG1 4HP to Unit 6, Maxyens Yard Galley Hill Galley Hill Waltham Abbey Essex EN9 2AG on 1 February 2016 (1 page)
28 October 2015Micro company accounts made up to 31 January 2015 (7 pages)
28 October 2015Micro company accounts made up to 31 January 2015 (7 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 March 2014Appointment of Mr Dede Shkambi as a secretary (2 pages)
27 March 2014Appointment of Mr Dede Shkambi as a secretary (2 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
24 January 2013Appointment of Mr Ardian Shkambi as a director (2 pages)
24 January 2013Termination of appointment of Dede Shkambi as a secretary (1 page)
24 January 2013Termination of appointment of Dede Shkambi as a secretary (1 page)
24 January 2013Appointment of Mr Ardian Shkambi as a director (2 pages)
15 January 2013Termination of appointment of Dede Shkambi as a director (1 page)
15 January 2013Appointment of Mr Dede Shkambi as a secretary (2 pages)
15 January 2013Appointment of Mr Dede Shkambi as a secretary (2 pages)
15 January 2013Termination of appointment of Dede Shkambi as a director (1 page)
6 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
2 February 2011Registered office address changed from Excesior House 3 - 5 Balfour Road Suite 6, Room2 Ilford Essex IG3 9JL England on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Excesior House 3 - 5 Balfour Road Suite 6, Room2 Ilford Essex IG3 9JL England on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Excesior House 3 - 5 Balfour Road Suite 6, Room2 Ilford Essex IG3 9JL England on 2 February 2011 (1 page)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)