Company Information for ADEPT SCAFFOLDING LIMITED
UNIT 1 FIELDFARE BUSINESS PARK, OLD MALTHOUSE LANE FORD, SALISBURY, WILTSHIRE, SP4 6DR,
|
Company Registration Number
01879726
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ADEPT SCAFFOLDING LIMITED | |
Legal Registered Office | |
UNIT 1 FIELDFARE BUSINESS PARK OLD MALTHOUSE LANE FORD SALISBURY WILTSHIRE SP4 6DR Other companies in SP4 | |
Company Number | 01879726 | |
---|---|---|
Company ID Number | 01879726 | |
Date formed | 1985-01-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2017-05-25 | |
Return next due | 2018-06-08 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB431453325 |
Last Datalog update: | 2019-03-08 08:22:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADEPT SCAFFOLDING LTD | 6 MYDDELTON CLOSE ENFIELD EN1 4AJ | Active | Company formed on the 2022-11-21 | |
ADEPT SCAFFOLDING SERVICES LTD | 8 JAMES AVENUE BLACKPOOL FY4 4LB | Active | Company formed on the 2024-01-15 |
Officer | Role | Date Appointed |
---|---|---|
DAVID PAUL BLENCOWE |
||
DAVID PAUL BLENCOWE |
||
HILLARY FLORENCE BLENCOWE |
||
PATRICK EDMUND ROWLATT BLENCOWE |
||
ROY PETER BLENCOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DOUGLAS HENRY CASTLE |
Company Secretary | ||
JOHN DOUGLAS HENRY CASTLE |
Director | ||
WILLIAM HERBERT FERRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLENCOWE SCAFFOLDING LIMITED | Company Secretary | 2008-06-27 | CURRENT | 1992-03-02 | Active | |
BLENCOWE SCAFFOLDING LIMITED | Director | 1992-03-02 | CURRENT | 1992-03-02 | Active | |
BLENCOWE SCAFFOLDING LIMITED | Director | 1992-03-02 | CURRENT | 1992-03-02 | Active | |
BLENCOWE SCAFFOLDING LIMITED | Director | 1992-03-02 | CURRENT | 1992-03-02 | Active | |
BLENCOWE SCAFFOLDING LIMITED | Director | 1992-03-02 | CURRENT | 1992-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/16 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O FRANCIS CLARK HITCHCOCK HOUSE HILLTOP PARK DEVIZES ROAD SALISBURY SP3 4UF ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PETER BLENCOWE / 09/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDMUND ROWLATT BLENCOWE / 09/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILLARY FLORENCE BLENCOWE / 09/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BLENCOWE / 09/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM UNITS 1 & 2 THE CENTURION CENTRE CASTLEGATE BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE SP4 6QX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 25/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 25/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 25/05/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PETER BLENCOWE / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDMUND ROWLATT BLENCOWE / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILLARY FLORENCE BLENCOWE / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BLENCOWE / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BLENCOWE / 22/06/2010 | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDMUND ROWLATT BLENCOWE / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILLARY FLORENCE BLENCOWE / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PETER BLENCOWE / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BLENCOWE / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PETER BLENCOWE / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDMUND ROWLATT BLENCOWE / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILLARY FLORENCE BLENCOWE / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BLENCOWE / 20/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL BLENCOWE / 20/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM C/O BLENCOWE SCAFFOLDING LIMITED EDISON ROAD CHURCHFIELDS SALISBURY WILTSHIRE SP2 7NU | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/03/2008 TO 30/06/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, SECRETARY HILARY FLORENCE BLENCOWE LOGGED FORM | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: UNITS 11-12 EDISON ROAD SALISBURY WILTSHIRE SP2 7NU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 ADEPT SCAFFOLDING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
|
Basingstoke and Deane Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |