Company NameFarsley Scaffolding Limited
DirectorsJohn Joseph Conway and Paul Conway
Company StatusActive
Company Number08455882
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years ago)
Previous NameRodley Scaffolding Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr John Joseph Conway
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Towler Drive
Leeds
West Yorkshire
LS13 1PB
Director NameMr Paul Conway
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(6 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS

Location

Registered Address36 Beech Lees Farsley
Leeds
LS28 5JZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Filing History

29 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
6 March 2020Notification of Paul Conway as a person with significant control on 5 March 2020 (2 pages)
5 March 2020Appointment of Mr Paul Conway as a director on 5 March 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
4 April 2019Director's details changed for Mr John Joseph Conway on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Mr John Joseph Conway on 4 April 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 March 2018Change of details for Mr John Joseph Conway as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Registered office address changed from 1 Towler Drive Leeds West Yorkshire LS13 1PB England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 1 Towler Drive Leeds West Yorkshire LS13 1PB England on 2 May 2014 (1 page)
2 May 2014Director's details changed for Mr John Joseph Conway on 2 May 2014 (2 pages)
2 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Director's details changed for Mr John Joseph Conway on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr John Joseph Conway on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 1 Towler Drive Leeds West Yorkshire LS13 1PB England on 2 May 2014 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)