Company NameScaffolding & Safety Consultants Limited
DirectorsChristopher Brian Gunson and Sion Michelle Gunson
Company StatusActive
Company Number07500653
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Brian Gunson
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
Director NameMrs Sion Michelle Gunson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2011(1 day after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ

Location

Registered Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£51,764
Cash£27,401
Current Liabilities£40,809

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

31 October 2023Change of details for Mr Christopher Brian Gunson as a person with significant control on 19 September 2023 (2 pages)
31 October 2023Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE England to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ on 31 October 2023 (1 page)
31 October 2023Director's details changed for Mr Christopher Brian Gunson on 19 September 2023 (2 pages)
31 October 2023Change of details for Mrs Sion Michelle Gunson as a person with significant control on 19 September 2023 (2 pages)
31 October 2023Director's details changed for Mrs Sion Michelle Gunson on 19 September 2023 (2 pages)
29 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
2 February 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
30 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
18 October 2022Director's details changed for Mrs Sion Michelle Gunson on 18 October 2022 (2 pages)
18 October 2022Change of details for Mr Christopher Brian Gunson as a person with significant control on 18 October 2022 (2 pages)
18 October 2022Change of details for Mrs Sion Michelle Gunson as a person with significant control on 18 October 2022 (2 pages)
18 October 2022Director's details changed for Mr Christopher Brian Gunson on 18 October 2022 (2 pages)
24 February 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
25 January 2022Total exemption full accounts made up to 31 January 2021 (12 pages)
3 February 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
12 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
5 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
7 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
2 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page)
10 December 2014Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 January 2013Registered office address changed from C/O Bucknell Whitehouse Ltd 84 Queen Street Northchurch Business Centre Sheffield S1 2DW United Kingdom on 23 January 2013 (1 page)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
23 January 2013Registered office address changed from C/O Bucknell Whitehouse Ltd 84 Queen Street Northchurch Business Centre Sheffield S1 2DW United Kingdom on 23 January 2013 (1 page)
26 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
26 July 2011Statement of capital following an allotment of shares on 22 January 2011
  • GBP 100
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 22 January 2011
  • GBP 100
(3 pages)
26 July 2011Appointment of Mrs Sion Gunson as a director (2 pages)
26 July 2011Appointment of Mrs Sion Gunson as a director (2 pages)
25 March 2011Registered office address changed from Devonshire House Office 145 49 Eldon Street Sheffield S14NR England on 25 March 2011 (1 page)
25 March 2011Registered office address changed from Devonshire House Office 145 49 Eldon Street Sheffield S14NR England on 25 March 2011 (1 page)
21 January 2011Incorporation (24 pages)
21 January 2011Incorporation (24 pages)