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

COMMERCIAL SCAFFOLDING LIMITED

COMMERCIAL SCAFFOLDING LIMITED LEADS ROAD, HULL ROAD, NORTH HUMBERSIDE, HU7 0DF,
Company Registration Number
02471156
Private Limited Company
Active

Company Overview

About Commercial Scaffolding Ltd
COMMERCIAL SCAFFOLDING LIMITED was founded on 1990-02-16 and has its registered office in North Humberside. The organisation's status is listed as "Active". Commercial Scaffolding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMERCIAL SCAFFOLDING LIMITED
 
Legal Registered Office
COMMERCIAL SCAFFOLDING LIMITED LEADS ROAD
HULL ROAD
NORTH HUMBERSIDE
HU7 0DF
Other companies in HU7
 
Filing Information
Company Number 02471156
Company ID Number 02471156
Date formed 1990-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB551735933  
Last Datalog update: 2023-06-05 15:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL 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 COMMERCIAL SCAFFOLDING LIMITED
The following companies were found which have the same name as COMMERCIAL SCAFFOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMERCIAL SCAFFOLDING OF WASHINGTON, INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 2011-01-26
COMMERCIAL SCAFFOLDING, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 1999-06-14
COMMERCIAL SCAFFOLDING OF NEVADA INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2007-09-14
COMMERCIAL SCAFFOLDING COMPANIES, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2007-10-24
Commercial Scaffolding Sales, Inc. 818 West Seventh St Ste 930 Los Angeles CA 90017 Active Company formed on the 2003-02-13
COMMERCIAL SCAFFOLDING OF CALIFORNIA INCORPORATED California Unknown
COMMERCIAL SCAFFOLDING OF CALIFORNIA LLC California Unknown
COMMERCIAL SCAFFOLDING INCORPORATED California Unknown

Company Officers of COMMERCIAL SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
JEAN LILLEY
Company Secretary 1992-10-12
ALAN LILLEY
Director 1992-02-16
ALEXANDER CARL LILLEY
Director 1999-08-01
JEAN LILLEY
Director 1995-12-05
MARTIN GLEN REA
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JENNISON
Director 1992-02-16 1993-10-30
WALTER NORMAN ROBINSON
Director 1992-02-16 1992-11-04
DAVID JENNISON
Company Secretary 1992-02-16 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN LILLEY COMM SERVICES LIMITED Company Secretary 1999-06-08 CURRENT 1999-06-08 Active
ALAN LILLEY CONSTRUCTION INDUSTRY SCAFFOLDERS RECORD SCHEME LTD Director 2016-04-25 CURRENT 2008-03-25 Active
ALAN LILLEY ACCESS & SCAFFOLDING INDUSTRY TRAINING ORGANISATION LIMITED Director 2016-04-25 CURRENT 1995-11-22 Active
ALAN LILLEY NATIONAL ACCESS & SCAFFOLDING CONFEDERATION LIMITED Director 2011-11-18 CURRENT 2003-08-14 Active
ALAN LILLEY COMM SERVICES LIMITED Director 1999-06-08 CURRENT 1999-06-08 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
2023-05-25Change of share class name or designation
2023-05-17CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-05-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08SH08Change of share class name or designation
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-06-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-10-26PSC04Change of details for Mr Alexander Carl Lilley as a person with significant control on 2019-10-26
2019-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/19 FROM Leads Road Hull Road North Humberside HU7 0DF
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-03-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 8205
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-05-15SH08Change of share class name or designation
2018-03-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-03-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 8205
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024711560008
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024711560008
2016-05-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 8205
2016-02-18AR0116/02/16 ANNUAL RETURN FULL LIST
2015-03-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 8205
2015-02-18AR0116/02/15 ANNUAL RETURN FULL LIST
2014-05-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 8205
2014-02-20AR0116/02/14 ANNUAL RETURN FULL LIST
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 024711560007
2013-06-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0116/02/13 ANNUAL RETURN FULL LIST
2012-02-21AR0116/02/12 ANNUAL RETURN FULL LIST
2012-01-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18MG01Particulars of a mortgage or charge / charge no: 6
2011-05-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0116/02/11 ANNUAL RETURN FULL LIST
2010-08-18MG01Particulars of a mortgage or charge / charge no: 5
2010-02-17AR0116/02/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REA / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN LILLEY / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CARL LILLEY / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LILLEY / 16/02/2010
2010-02-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-03-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-05AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-01363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-06288aNEW DIRECTOR APPOINTED
2006-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-02-25363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-15363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-02-25363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-22363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-17363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-08-17288aNEW DIRECTOR APPOINTED
1999-02-21363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-19363sRETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-11363sRETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS
1996-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-12363sRETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS
1996-01-19AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-12-28288NEW DIRECTOR APPOINTED
1995-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-23395PARTICULARS OF MORTGAGE/CHARGE
1995-02-06363sRETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS
1994-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-07363sRETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS
1994-02-12395PARTICULARS OF MORTGAGE/CHARGE
1994-02-09287REGISTERED OFFICE CHANGED ON 09/02/94 FROM: WEST CARR LANE STONEFERRY HULL,NORTH HUMBERSIDE HU8 0BS
1994-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-29288DIRECTOR RESIGNED
1993-11-11288DIRECTOR RESIGNED
1993-10-22287REGISTERED OFFICE CHANGED ON 22/10/93 FROM: 593 ANLABY ROAD HULL NORTH HUMBERSIDE HU3 6ST
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0203717 Active Licenced property: LEADS ROAD COMMERCIAL SCAFFOLDING LTD HULL GB HU7 0DF. Correspondance address: LEADS ROAD HULL GB HU7 0DF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMERCIAL SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-15 Outstanding ALAN LILLEY
2013-07-25 Outstanding ALAN LILLEY
DEED OF VARIATION 2011-11-18 Outstanding ALAN LILLEY, JEAN LILLEYALEXANDER CARL LILLEY AND BARNETT WADDINGHAM TRUSTEES LIMITED
CHARGE BY WAY OF VARIATION OF EARLIER CHARGE 2010-08-18 Outstanding THE PENSIONEER TRUSTEES OF CSL PENSION TRUST
LEGAL CHARGE 2008-10-09 Outstanding THE TRUSTEES OF THE CSL PENSION TRUST
LEGAL CHARGE 1995-02-23 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE, 1994-02-07 Satisfied GARRY ALBERT HURD
DEBENTURE 1990-06-18 Outstanding YORKSHIRE BANK PLC.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 COMMERCIAL SCAFFOLDING LIMITED

Intangible Assets
Patents
We have not found any records of COMMERCIAL SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMERCIAL SCAFFOLDING LIMITED
Trademarks
We have not found any records of COMMERCIAL SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMERCIAL SCAFFOLDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-08-28 GBP £425 Sports, Leisure & Heritage
Hull City Council 2014-01-07 GBP £425 Sports, Leisure & Heritage
Hull City Council 2013-12-12 GBP £195 Sports, Leisure & Heritage
Hull City Council 2013-07-17 GBP £195 Economic Development & Regeneration
Hull City Council 2013-04-17 GBP £3,795 Capital
Hull City Council 2012-11-09 GBP £300 Economic Development & Regeneration
Hull City Council 2012-08-17 GBP £400 Street Scene
Hull City Council 2012-02-20 GBP £445 Economic Development & Regeneration

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.

Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMERCIAL 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 COMMERCIAL 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.