Company NamePontefract Scaffolding Limited
Company StatusDissolved
Company Number04742758
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Charles Sharp
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beechwood Avenue
Pontefract
West Yorkshire
WF8 4ED
Director NameMrs Tracy Sharp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 months, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 19 October 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Beechwood Avenue
Pontefract
West Yorkshire
WF8 4ED
Secretary NameMrs Tracy Sharp
NationalityBritish
StatusClosed
Appointed01 July 2003(2 months, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 19 October 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Beechwood Avenue
Pontefract
West Yorkshire
WF8 4ED
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Telephone01977 707449
Telephone regionPontefract

Location

Registered Address18 Beechwood Avenue
Pontefract
West Yorkshire
WF8 4ED
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract South
Built Up AreaPontefract

Shareholders

99 at £1Michael Sharp
99.00%
Ordinary
1 at £1Tracy Sharp
1.00%
Ordinary

Financials

Year2014
Net Worth£49,697
Cash£3,399
Current Liabilities£66,143

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

5 April 2007Delivered on: 19 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 July 2020Current accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
30 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
21 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Michael Charles Sharp on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Tracy Sharp on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Tracy Sharp on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Tracy Sharp on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Michael Charles Sharp on 2 October 2009 (2 pages)
7 June 2010Secretary's details changed for Mrs Tracy Sharp on 2 October 2009 (1 page)
7 June 2010Director's details changed for Michael Charles Sharp on 2 October 2009 (2 pages)
7 June 2010Secretary's details changed for Mrs Tracy Sharp on 2 October 2009 (1 page)
7 June 2010Secretary's details changed for Mrs Tracy Sharp on 2 October 2009 (1 page)
15 June 2009Return made up to 24/04/09; full list of members (4 pages)
15 June 2009Return made up to 24/04/09; full list of members (4 pages)
18 December 2008Return made up to 24/04/08; full list of members (4 pages)
18 December 2008Return made up to 24/04/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 July 2007Return made up to 24/04/07; no change of members (7 pages)
16 July 2007Return made up to 24/04/07; no change of members (7 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
11 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
11 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
2 May 2006Return made up to 24/04/06; full list of members (7 pages)
2 May 2006Return made up to 24/04/06; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
7 July 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
16 May 2005Return made up to 24/04/05; full list of members (7 pages)
16 May 2005Return made up to 24/04/05; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
29 April 2004Ad 01/07/03--------- £ si 98@1 (2 pages)
29 April 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Ad 01/07/03--------- £ si 98@1 (2 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: 18 farthing avenue pontefract WF8 4DE (1 page)
18 July 2003Registered office changed on 18/07/03 from: 18 farthing avenue pontefract WF8 4DE (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
12 May 2003Registered office changed on 12/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003Secretary resigned (1 page)
24 April 2003Incorporation (12 pages)
24 April 2003Incorporation (12 pages)