Company Information for REDHILL SCAFFOLDING SERVICES LIMITED
THE GLEBE HOUSE, CHIDDINGSTONE, EDENBRIDGE, KENT, TN8 7AH,
|
Company Registration Number
03982421
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REDHILL SCAFFOLDING SERVICES LIMITED | |
Legal Registered Office | |
THE GLEBE HOUSE CHIDDINGSTONE EDENBRIDGE KENT TN8 7AH Other companies in TN8 | |
Company Number | 03982421 | |
---|---|---|
Company ID Number | 03982421 | |
Date formed | 2000-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 03:27:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GEOFFREY CLACY |
||
RONNIE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARION HANCOCK |
Company Secretary | ||
PAUL GRAHAM HANCOCK |
Director | ||
PAUL GRAHAM HANCOCK |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALA PROPERTIES LIMITED | Company Secretary | 2007-04-30 | CURRENT | 1994-08-30 | Active | |
LEASECON ENGINEERING ASSOCIATES LIMITED | Company Secretary | 2007-04-30 | CURRENT | 1970-02-04 | Active | |
AGINCOURT INVESTMENTS LIMITED | Company Secretary | 2007-02-07 | CURRENT | 2007-02-07 | Active | |
BOWLWONDER LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2006-11-24 | Active | |
BOWDEN PROPERTY INVESTMENTS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Active | |
CROINDENE COURT MANAGEMENT LIMITED | Company Secretary | 2002-09-20 | CURRENT | 1987-07-29 | Active - Proposal to Strike off | |
110 CHRISTCHURCH ROAD LIMITED | Company Secretary | 2002-08-01 | CURRENT | 1995-07-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONNIE WILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONNIE WILLIAMS / 01/10/2009 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 26C BRIGHTON ROAD SALFORDS REDHILL SURREY RH1 5BX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 89 WALSINGHAM GARDENS STONELEIGH SURREY KT19 0LT | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED APPLE PLANT HIRE LIMITED CERTIFICATE ISSUED ON 14/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 89 WALSINGHAM GARDENS STONELEIGH EPSOM SURREY KT19 0LT | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 229 NETHER STREET LONDON N3 1NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1003899 | Active | Licenced property: AREA BB PEAR TREE FARM FEATHERBED LANE CROYDON PEAR TREE FARM GB CR0 9AA. Correspondance address: EAST PLACE ARCH 8 LONDON GB SE27 9JW |
Proposal to Strike Off | 2011-08-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43991 - Scaffold erection
Creditors Due After One Year | 2012-05-01 | £ 4,107 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 52,863 |
Non-instalment Debts Due After5 Years | 2012-05-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDHILL SCAFFOLDING SERVICES LIMITED
Called Up Share Capital | 2012-05-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 3 |
Called Up Share Capital | 2011-04-30 | £ 3 |
Cash Bank In Hand | 2012-04-30 | £ -5,911 |
Cash Bank In Hand | 2011-04-30 | £ -6,011 |
Current Assets | 2012-05-01 | £ 58,544 |
Current Assets | 2012-04-30 | £ 53,440 |
Current Assets | 2011-04-30 | £ 52,513 |
Debtors | 2012-05-01 | £ 58,544 |
Debtors | 2012-04-30 | £ 59,351 |
Debtors | 2011-04-30 | £ 58,524 |
Fixed Assets | 2012-05-01 | £ 51,920 |
Fixed Assets | 2012-04-30 | £ 58,133 |
Fixed Assets | 2011-04-30 | £ 66,079 |
Secured Debts | 2012-05-01 | £ 52,863 |
Shareholder Funds | 2012-05-01 | £ 53,494 |
Shareholder Funds | 2012-04-30 | £ 77,533 |
Shareholder Funds | 2011-04-30 | £ 68,581 |
Tangible Fixed Assets | 2012-05-01 | £ 31,285 |
Tangible Fixed Assets | 2012-04-30 | £ 36,483 |
Tangible Fixed Assets | 2011-04-30 | £ 43,414 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as REDHILL SCAFFOLDING SERVICES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | Land Used for Storage and Premises | LAND AT REAR OF LITTLE PARK FARM LITTLE PARK FARM CHARLWOOD ROAD, IFIELD CRAWLEY, WEST SUSSEX RH11 0JZ | GBP £4,250 | 2010-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REDHILL SCAFFOLDING SERVICES LIMITED | Event Date | 2011-08-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |