Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEY SCAFFOLDING LIMITED
Company Information for

KEY SCAFFOLDING LIMITED

Johnston Carmichael Llp, 107-111 Fleet Street, London, EC4A 2AB,
Company Registration Number
01426976
Private Limited Company
Liquidation

Company Overview

About Key Scaffolding Ltd
KEY SCAFFOLDING LIMITED was founded on 1979-06-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Key Scaffolding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KEY SCAFFOLDING LIMITED
 
Legal Registered Office
Johnston Carmichael Llp
107-111 Fleet Street
London
EC4A 2AB
Other companies in BA20
 
Filing Information
Company Number 01426976
Company ID Number 01426976
Date formed 1979-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB799036382  
Last Datalog update: 2024-02-16 12:54:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY SCAFFOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEY SCAFFOLDING LIMITED
The following companies were found which have the same name as KEY SCAFFOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEY SCAFFOLDING & RIGGING PTY LTD Active Company formed on the 2019-11-27
KEY SCAFFOLDING (NW) LTD 60 TWEMLOW PARADE HEYSHAM MORECAMBE LA3 2AJ Active Company formed on the 2024-03-05

Company Officers of KEY SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 1999-09-30
PAUL VERNON GARDNER
Director 1990-12-31
GREGORY ALBERT HANSON
Director 2009-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MARK POTTS
Director 1997-09-16 2009-03-27
JAMES FREDERICK SOMERVILLE PARKER
Company Secretary 1997-09-16 1999-09-30
JAMES FREDERICK SOMERVILLE PARKER
Director 1996-09-04 1999-09-30
GRAHAM MARK POTTS
Company Secretary 1990-12-31 1997-09-16
GRAHAM MARK POTTS
Director 1997-04-28 1997-04-28
ALAN SEATON
Director 1996-02-02 1996-08-05
JOHN STEPHEN DENHOLM
Director 1996-02-02 1996-02-12
JAMES FREDERICK SOMERVILLE PARKER
Director 1996-02-02 1996-02-12
BRIAN RICHARD ALAN GARDNER
Director 1990-12-31 1996-02-02
DIANA GARDNER
Director 1990-12-31 1996-02-02
JACQUELINE ANNE GARDNER
Director 1990-12-31 1996-02-02
GRAHAM MARK POTTS
Director 1990-12-31 1996-02-02
COLIN ROY STEVENS
Director 1992-07-01 1996-02-02
TERENCE JOHN COLDRIDGE
Director 1990-12-31 1994-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ALBERT HANSON PELAGIC FREEZING (SCOTLAND) LIMITED Company Secretary 2008-09-18 CURRENT 2001-01-03 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Company Secretary 2008-07-24 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON DENHOLM SEAFOODS LIMITED Company Secretary 2008-07-04 CURRENT 2008-06-06 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Company Secretary 2008-06-03 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Company Secretary 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Company Secretary 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON ABLY ACCESS LTD. Company Secretary 2006-09-15 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM CONTRACTING LIMITED Company Secretary 2006-09-11 CURRENT 1983-06-17 Liquidation
GREGORY ALBERT HANSON DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Company Secretary 2006-08-21 CURRENT 2006-04-04 Liquidation
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Company Secretary 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON DENHOLM GLOBAL LOGISTICS LIMITED Company Secretary 2003-04-03 CURRENT 1994-04-26 Active
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Company Secretary 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON WINDFAIR LIMITED Company Secretary 2002-06-17 CURRENT 1993-04-20 Liquidation
GREGORY ALBERT HANSON DENHOLM 4YL LIMITED Company Secretary 2001-11-30 CURRENT 2000-12-07 Dissolved 2018-02-14
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Company Secretary 2001-07-17 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Company Secretary 2000-12-31 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON LACY & MIDDLEMISS SHIPBROKERS LIMITED Company Secretary 2000-05-09 CURRENT 1988-11-15 Active
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Company Secretary 1999-09-30 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON ALEXANDER BUCHAN LIMITED Company Secretary 1999-09-30 CURRENT 1989-04-05 Dissolved 2013-09-03
GREGORY ALBERT HANSON THE DENHOLM LINE STEAMERS LIMITED Company Secretary 1999-09-30 CURRENT 1909-10-11 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM COATES & CO. LIMITED Company Secretary 1999-09-30 CURRENT 1970-08-19 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Company Secretary 1999-09-30 CURRENT 1987-01-16 Active
GREGORY ALBERT HANSON DENHOLM FISHSELLING LIMITED Company Secretary 1999-09-30 CURRENT 1958-03-27 Active
GREGORY ALBERT HANSON DENHOLM PORT SERVICES LIMITED Company Secretary 1999-09-30 CURRENT 1958-01-03 Active
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON R C PROPERTY LIMITED Company Secretary 1999-09-30 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Director 2016-12-21 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON DENHOLM LOGISTICS GROUP LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Director 2014-12-08 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Director 2014-08-28 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Director 2013-04-29 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON FOURDALE EXPORT SERVICES LIMITED Director 2012-09-14 CURRENT 1974-07-19 Dissolved 2013-09-07
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Director 2012-09-14 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Director 2012-09-14 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Director 2012-09-04 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON KENNETH HUNTER SHIPPING LIMITED Director 2012-08-01 CURRENT 1986-01-02 Liquidation
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Director 2012-05-17 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON ABLY ACCESS LTD. Director 2012-05-17 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON DENHOLM LEASING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-07-25
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Director 2009-04-27 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON R C PROPERTY LIMITED Director 2007-04-13 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Director 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Director 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Director 2003-10-02 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Director 2001-12-21 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Director 1999-09-30 CURRENT 1987-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Final Gazette dissolved via compulsory strike-off
2022-10-11Director's details changed for Mr Simon Luke Preston on 2022-10-11
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM 1 Barracks Close Lufton Trading Estate Yeovil Somerset BA22 8RN United Kingdom
2021-10-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-28
2021-10-08LIQ01Voluntary liquidation declaration of solvency
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VERNON GARDNER
2021-09-27AP01DIRECTOR APPOINTED MR SIMON LUKE PRESTON
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY ALBERT HANSON on 2019-02-04
2019-02-08CH01Director's details changed for Mr Gregory Albert Hanson on 2019-02-04
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Suite E2 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 56800
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-30PSC05Change of details for J. & J. Denholm Limited as a person with significant control on 2017-08-29
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 56800
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 56800
2015-11-10AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Suite E9-E11 Abbey Manor Business Centre the Abbey Preston Road Yeovil BA20 2EN
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 56800
2014-11-14AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 56800
2013-11-05AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-06AR0131/10/12 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-25AR0131/10/10 ANNUAL RETURN FULL LIST
2010-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-25AR0131/10/09 FULL LIST
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-08288aDIRECTOR APPOINTED GREGORY ALBERT HANSON
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM POTTS
2008-11-20363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 145 WEST HENDFORD YEOVIL SOMERSET BA20 2AQ
2007-12-19363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: BOUNDARY WAY LUFTON TRADING ESTATE YEOVIL SOMERSET BA22 8HZ
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-13363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-16363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-12363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-14363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-11-19363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-16288cDIRECTOR'S PARTICULARS CHANGED
2001-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-05363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 30 GARRETT ROAD LYNX TRADING ESTATE YEOVIL SOMERSET BA20 2TJ
2001-05-10288cDIRECTOR'S PARTICULARS CHANGED
2000-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-28288cDIRECTOR'S PARTICULARS CHANGED
2000-05-19288cDIRECTOR'S PARTICULARS CHANGED
2000-01-18363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-14288aNEW SECRETARY APPOINTED
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-11363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-24288bSECRETARY RESIGNED
1997-09-24288aNEW SECRETARY APPOINTED
1997-09-24288aNEW DIRECTOR APPOINTED
1997-07-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-06288bDIRECTOR RESIGNED
1997-05-22288aNEW DIRECTOR APPOINTED
1997-02-04288cDIRECTOR'S PARTICULARS CHANGED
1997-01-28363(288)DIRECTOR RESIGNED
1997-01-28363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-11288aNEW DIRECTOR APPOINTED
1996-09-11288DIRECTOR RESIGNED
1996-09-11288DIRECTOR RESIGNED
1996-04-16225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12
1996-03-21288DIRECTOR RESIGNED
1996-03-21AUDAUDITOR'S RESIGNATION
1996-03-21288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KEY SCAFFOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-06
Appointmen2021-10-06
Fines / Sanctions
No fines or sanctions have been issued against KEY SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 1995-04-21 Outstanding LLOYDS BANK PLC
DEBENTURE 1989-07-05 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1988-07-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-07-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEY SCAFFOLDING LIMITED

Intangible Assets
Patents
We have not found any records of KEY SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY SCAFFOLDING LIMITED
Trademarks
We have not found any records of KEY SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY SCAFFOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KEY SCAFFOLDING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KEY SCAFFOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyKEY SCAFFOLDING LIMITEDEvent Date2021-10-06
 
Initiating party Event TypeAppointmen
Defending partyKEY SCAFFOLDING LIMITEDEvent Date2021-10-06
Name of Company: KEY SCAFFOLDING LIMITED Company Number: 01426976 Nature of Business: Dormant Company Registered office: 1 Barracks Close, Lufton Trading Estate, Yeovil, BA22 8RN Type of Liquidation:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEY SCAFFOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEY SCAFFOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.