Company NameContinental Scaffolding Ltd
DirectorDede Shkambi
Company StatusActive
Company Number08921185
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dede Shkambi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleSite Manger
Country of ResidenceEngland
Correspondence AddressBlack Eagle Demolition Yard Pick Hill
Waltham Abbey
EN9 3LE
Secretary NameMrs Fabjola Shkambi
StatusCurrent
Appointed23 September 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address16 Ramsden Drive
Romford
RM5 2NL

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
Net Worth£1
Cash£2,305

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

5 April 2024Director's details changed for Mr Dede Shkambi on 5 April 2024 (2 pages)
5 April 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
20 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 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)
24 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
17 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
12 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
22 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
18 May 2020Registered office address changed from 6 Galley Hill Waltham Abbey EN9 2AG England to 70 Flamstead End Road Cheshunt Waltham Cross EN8 0HZ on 18 May 2020 (1 page)
18 May 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
19 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
11 June 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
22 March 2018Change of details for Mr Dede Shkambi as a person with significant control on 2 January 2018 (2 pages)
22 March 2018Notification of Fabjola Shkambi as a person with significant control on 2 January 2018 (2 pages)
22 March 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 2
(3 pages)
6 March 2018Registered office address changed from 3-5 Balfour Road Suite 6, Room 2 Ilford Redbridge Essex IG1 4HP to 6 Galley Hill Waltham Abbey EN9 2AG on 6 March 2018 (1 page)
22 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 September 2016Appointment of Mrs Fabjola Shkambi as a secretary on 23 September 2016 (2 pages)
29 September 2016Appointment of Mrs Fabjola Shkambi as a secretary on 23 September 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
5 March 2014Director's details changed for Mr Dede Shkambi on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Dede Shkambi on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Dede Shkambi on 4 March 2014 (2 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)