Company NameS & P Scaffolding Limited
DirectorsSharon Foster and Philip Tobias Foster
Company StatusActive
Company Number06834484
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Previous NameScaffolding Inspection (UK) Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMrs Sharon Foster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Willows
Hull
North Humberside
HU7 4WH
Secretary NameMrs Sharon Foster
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Willows
Hull
North Humberside
HU7 4WH
Director NameMr Philip Tobias Foster
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Western Gailes Way
Salthouse Road
Hull
East Yorkshire
HU8 9EQ
Director NameMrs Rachel Sarah Garrison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX

Contact

Websitescaffoldinginspections.co.uk

Location

Registered Address17 Rosner Drive
Hessle
HU13 0GS

Shareholders

50 at £1Philip Tobias Foster
50.00%
Ordinary
50 at £1Sharon Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£106,371
Cash£62,317
Current Liabilities£116,535

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

17 July 2013Delivered on: 18 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
1 June 2020Registered office address changed from 1 the Willows Hull East Yorkshire HU7 4WH to Clay Street Clay Street Hull East Yorkshire HU8 8HA on 1 June 2020 (1 page)
23 September 2019Unaudited abridged accounts made up to 30 April 2019 (11 pages)
18 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
11 October 2018Unaudited abridged accounts made up to 30 April 2018 (11 pages)
21 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 April 2014Secretary's details changed for Miss Sharon Randerson on 9 April 2014 (1 page)
9 April 2014Secretary's details changed for Miss Sharon Randerson on 9 April 2014 (1 page)
9 April 2014Director's details changed for Miss Sharon Randerson on 9 April 2014 (2 pages)
9 April 2014Secretary's details changed for Miss Sharon Randerson on 9 April 2014 (1 page)
9 April 2014Director's details changed for Miss Sharon Randerson on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Miss Sharon Randerson on 9 April 2014 (2 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
18 July 2013Registration of charge 068344840001 (5 pages)
18 July 2013Registration of charge 068344840001 (5 pages)
28 March 2013Registered office address changed from 115 Cleveland Street Hull East Yorkshire HU8 7AU United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 115 Cleveland Street Hull East Yorkshire HU8 7AU United Kingdom on 28 March 2013 (1 page)
13 March 2013Change of name notice (4 pages)
13 March 2013Company name changed scaffolding inspection (uk) LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
(2 pages)
13 March 2013Change of name notice (4 pages)
13 March 2013Company name changed scaffolding inspection (uk) LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
(2 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 October 2011Registered office address changed from Caspian House Clay Street Hull HU8 8HA on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Caspian House Clay Street Hull HU8 8HA on 21 October 2011 (1 page)
6 September 2011Appointment of Mr Philip Tobias Foster as a director (2 pages)
6 September 2011Appointment of Mr Philip Tobias Foster as a director (2 pages)
5 September 2011Secretary's details changed for Mrs Sharon Walker on 5 September 2011 (1 page)
5 September 2011Director's details changed for Mrs Sharon Walker on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Mrs Sharon Walker on 5 September 2011 (1 page)
5 September 2011Termination of appointment of Rachel Garrison as a director (1 page)
5 September 2011Director's details changed for Mrs Sharon Walker on 5 September 2011 (2 pages)
5 September 2011Termination of appointment of Rachel Garrison as a director (1 page)
5 September 2011Secretary's details changed for Mrs Sharon Walker on 5 September 2011 (1 page)
5 September 2011Director's details changed for Mrs Sharon Walker on 5 September 2011 (2 pages)
18 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
17 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
24 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mrs Sharon Walker on 3 March 2010 (2 pages)
24 May 2010Director's details changed for Mrs Sharon Walker on 3 March 2010 (2 pages)
24 May 2010Director's details changed for Mrs Sharon Walker on 3 March 2010 (2 pages)
3 March 2009Incorporation (16 pages)
3 March 2009Incorporation (16 pages)