Company NameDesign Scaffolding UK Limited
DirectorRoss John Blackwell
Company StatusActive
Company Number08991851
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Ross John Blackwell
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street Swinton
Mexborough
S64 8AP
Director NameMr Nicholas Waller
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(3 years after company formation)
Appointment Duration2 years (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street Swinton
Mexborough
S64 8AP

Location

Registered Address39-43 Bridge Street Swinton
Mexborough
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Nicholas Waller
51.00%
Ordinary
49 at £1Ross John Blackwell
49.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2024 (1 week, 5 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
17 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
13 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
15 September 2021Statement of capital following an allotment of shares on 2 September 2021
  • GBP 110
(3 pages)
2 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
28 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
29 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
17 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
16 May 2019Cessation of Nicholas Waller as a person with significant control on 2 May 2019 (1 page)
16 May 2019Termination of appointment of Nicholas Waller as a director on 2 May 2019 (1 page)
12 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
9 July 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
26 September 2017Notification of Nicholas Waller as a person with significant control on 12 April 2017 (2 pages)
26 September 2017Notification of Ross John Blackwell as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Nicholas Waller as a person with significant control on 12 April 2017 (2 pages)
26 September 2017Notification of Ross John Blackwell as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Appointment of Mr Nicholas Waller as a director on 12 April 2017 (2 pages)
26 September 2017Appointment of Mr Nicholas Waller as a director on 12 April 2017 (2 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 January 2017Second filing of the annual return made up to 11 April 2016 (14 pages)
29 January 2017Second filing of the annual return made up to 11 April 2016 (14 pages)
20 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2017.
(5 pages)
20 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2017.
(5 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
17 April 2014Termination of appointment of Nicholas Waller as a director (1 page)
17 April 2014Termination of appointment of Nicholas Waller as a director (1 page)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)