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

CONTROLLED SCAFFOLDING LIMITED

15 BREWERY STREET, ASTON, BIRMINGHAM, B6 4JB,
Company Registration Number
04527926
Private Limited Company
Active

Company Overview

About Controlled Scaffolding Ltd
CONTROLLED SCAFFOLDING LIMITED was founded on 2002-09-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Controlled Scaffolding Limited is a Private Limited Company registered in 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
CONTROLLED SCAFFOLDING LIMITED
 
Legal Registered Office
15 BREWERY STREET
ASTON
BIRMINGHAM
B6 4JB
Other companies in B6
 
Filing Information
Company Number 04527926
Company ID Number 04527926
Date formed 2002-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB795397658  
Last Datalog update: 2023-10-08 08:27:21
Primary Source:Companies House
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.

Company Officers of CONTROLLED SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
DESMOND NOEL KELLY
Director 2007-02-05
GERARD MICHAEL KELLY
Director 2014-05-14
JOHN THOMAS KELLY
Director 2007-02-05
PATRICK JAMES KELLY
Director 2007-02-05
SALLY ANN O'DONNELL
Director 2008-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
TEX ERIC MILNER
Director 2013-09-25 2017-10-31
BRIAN EDWARD BAKER
Company Secretary 2006-09-05 2017-06-21
THOMAS LAFFERTY
Director 2002-09-06 2007-01-22
DANIEL LAFFERTY
Company Secretary 2003-11-25 2006-09-05
MARY LAFFERTY
Company Secretary 2003-07-09 2003-11-11
GARRY SUTTER
Company Secretary 2002-09-06 2003-07-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-09-06 2002-09-06
LONDON LAW SERVICES LIMITED
Nominated Director 2002-09-06 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND NOEL KELLY CORBALLY GROUP (PERRY BARR) LIMITED Director 2014-12-16 CURRENT 2014-12-03 Active
DESMOND NOEL KELLY CORBALLY GROUP (WELFORD) LIMITED Director 2013-11-01 CURRENT 2013-10-25 Active - Proposal to Strike off
DESMOND NOEL KELLY CORBALLY PROPERTIES 31 LIMITED Director 2013-07-29 CURRENT 2013-07-25 Active - Proposal to Strike off
DESMOND NOEL KELLY CORBALLY GROUP (HARBURY) LIMITED Director 2013-04-22 CURRENT 2013-01-31 Active
DESMOND NOEL KELLY CORBALLY GROUP (BORDESLEY HALL) LIMITED Director 2012-04-26 CURRENT 2012-04-12 Active
DESMOND NOEL KELLY CORBALLY GROUP (COVENTRY) LIMITED Director 2012-04-26 CURRENT 2012-04-17 Active - Proposal to Strike off
DESMOND NOEL KELLY CORBALLY GROUP (TEWKESBURY) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
DESMOND NOEL KELLY CORBALLY GROUP (BESCOT) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
DESMOND NOEL KELLY CORBALLY GROUP (DIGBETH) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
DESMOND NOEL KELLY K D ESTATES LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active
DESMOND NOEL KELLY CORBALLY HOLDINGS LIMITED Director 2008-05-23 CURRENT 1973-05-29 Active
DESMOND NOEL KELLY ARDEN HOUSE HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-31 Liquidation
DESMOND NOEL KELLY CORBALLY GROUP (NORTON LANE) LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
DESMOND NOEL KELLY CORBALLY PROPERTY COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
DESMOND NOEL KELLY CRANEFARM LIMITED Director 2006-08-01 CURRENT 2002-06-14 Active
JOHN THOMAS KELLY WAKE GREEN DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
JOHN THOMAS KELLY WAKE GREEN (WARWICK) LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
JOHN THOMAS KELLY PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2017-08-08 CURRENT 2012-11-19 Active
JOHN THOMAS KELLY LANSDOWNE CORPORATE HOLDINGS LTD Director 2017-06-19 CURRENT 2017-06-19 Active
JOHN THOMAS KELLY CORBALLY GROUP (CANNOCK) LIMITED Director 2015-11-09 CURRENT 2015-06-16 Active
JOHN THOMAS KELLY CORBALLY GROUP (AVIATION) LIMITED Director 2014-12-16 CURRENT 2014-09-02 Active
JOHN THOMAS KELLY CORBALLY GROUP (PERRY BARR) LIMITED Director 2014-12-16 CURRENT 2014-12-03 Active
JOHN THOMAS KELLY CORBALLY PROPERTY INVESTMENTS LIMITED Director 2014-12-16 CURRENT 2014-12-11 Liquidation
JOHN THOMAS KELLY CORBALLY GROUP (WELFORD) LIMITED Director 2013-11-01 CURRENT 2013-10-25 Active - Proposal to Strike off
JOHN THOMAS KELLY CORBALLY PROPERTIES 31 LIMITED Director 2013-07-29 CURRENT 2013-07-25 Active - Proposal to Strike off
JOHN THOMAS KELLY CORBALLY GROUP (PENLEE) LIMITED Director 2013-04-22 CURRENT 2012-10-12 Active
JOHN THOMAS KELLY CORBALLY GROUP (HARBURY) LIMITED Director 2013-04-22 CURRENT 2013-01-31 Active
JOHN THOMAS KELLY CORBALLY GROUP (BORDESLEY HALL) LIMITED Director 2012-04-26 CURRENT 2012-04-12 Active
JOHN THOMAS KELLY CORBALLY GROUP (COVENTRY) LIMITED Director 2012-04-26 CURRENT 2012-04-17 Active - Proposal to Strike off
JOHN THOMAS KELLY CORBALLY GROUP (TEWKESBURY) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
JOHN THOMAS KELLY K D ESTATES LIMITED Director 2010-03-01 CURRENT 2008-06-11 Active
JOHN THOMAS KELLY CORBALLY GROUP (BESCOT) LIMITED Director 2009-04-01 CURRENT 2009-03-24 Active
JOHN THOMAS KELLY CORBALLY GROUP (DIGBETH) LIMITED Director 2009-04-01 CURRENT 2009-03-24 Active
JOHN THOMAS KELLY CORBALLY ASBESTOS SURVEYING LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
JOHN THOMAS KELLY CORBALLY DEVELOPMENTS LIMITED Director 2008-07-28 CURRENT 1996-03-04 Active
JOHN THOMAS KELLY CORBALLY PROPERTY COMPANY LIMITED Director 2008-07-18 CURRENT 2007-01-26 Active
JOHN THOMAS KELLY J. WHELAN & SONS LIMITED Director 2008-07-18 CURRENT 1957-12-10 Active
JOHN THOMAS KELLY CRANEFARM LIMITED Director 2008-07-18 CURRENT 2002-06-14 Active
JOHN THOMAS KELLY CORBALLY HOLDINGS LIMITED Director 2008-05-23 CURRENT 1973-05-29 Active
JOHN THOMAS KELLY ARDEN HOUSE HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-31 Liquidation
JOHN THOMAS KELLY CORBALLY GROUP (NORTON LANE) LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
PATRICK JAMES KELLY CONEYGRE REDEVELOPMENTS LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICK JAMES KELLY PJK INVESTMENTS (RIVERSIDE EVESHAM) LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
PATRICK JAMES KELLY PJK DEVELOPMENTS (WALSALL) LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
PATRICK JAMES KELLY HENDISON LTD Director 2017-04-27 CURRENT 2017-04-27 Active
PATRICK JAMES KELLY CORBALLY GROUP (EVESHAM) LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
PATRICK JAMES KELLY VANGUARD GLOBAL REALTY LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
PATRICK JAMES KELLY CORBALLY PROPERTY DEVELOPMENTS LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP HOLDINGS LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP (FINMERE) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
PATRICK JAMES KELLY CORBALLY GROUP (KNOCKANALLY) LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
PATRICK JAMES KELLY CORBALLY GROUP (GARNETT ROAD) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
PATRICK JAMES KELLY CORBALLY GROUP (BRANTHAM 2) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
PATRICK JAMES KELLY CORBALLY GROUP (RADWAY) LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
PATRICK JAMES KELLY THERMAL VORTEX LIMITED Director 2016-10-28 CURRENT 2016-10-28 Liquidation
PATRICK JAMES KELLY CORBALLY GROUP (EDGBASTON) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PATRICK JAMES KELLY SWINFORD (SIROCCO) LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
PATRICK JAMES KELLY CORBALLY GROUP (CANNOCK) LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
PATRICK JAMES KELLY CORBALLY PROPERTY INVESTMENTS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Liquidation
PATRICK JAMES KELLY CORBALLY GROUP (PERRY BARR) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
PATRICK JAMES KELLY CORBALLY GROUP (AVIATION) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PATRICK JAMES KELLY CORBALLY GROUP (WELFORD) LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY PROPERTIES 31 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
PATRICK JAMES KELLY PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2013-04-18 CURRENT 2012-11-19 Active
PATRICK JAMES KELLY CORBALLY GROUP (HARBURY) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
PATRICK JAMES KELLY CORBALLY GROUP (PENLEE) LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active
PATRICK JAMES KELLY CORBALLY GROUP (TEWKESBURY) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
PATRICK JAMES KELLY CORBALLY GROUP (COVENTRY) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP (BORDESLEY HALL) LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
PATRICK JAMES KELLY CORBALLY GROUP (BESCOT) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
PATRICK JAMES KELLY CORBALLY GROUP (DIGBETH) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
PATRICK JAMES KELLY CORBALLY ASBESTOS SURVEYING LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
PATRICK JAMES KELLY K D ESTATES LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active
PATRICK JAMES KELLY CORBALLY HOLDINGS LIMITED Director 2008-05-23 CURRENT 1973-05-29 Active
PATRICK JAMES KELLY ARDEN HOUSE HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-31 Liquidation
PATRICK JAMES KELLY CORBALLY GROUP (NORTON LANE) LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
PATRICK JAMES KELLY CORBALLY PROPERTY COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
PATRICK JAMES KELLY CRANSLEY DEVELOPMENTS LIMITED Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2017-05-07
PATRICK JAMES KELLY CRANEFARM LIMITED Director 2006-02-03 CURRENT 2002-06-14 Active
PATRICK JAMES KELLY J. WHELAN & SONS LIMITED Director 2005-06-15 CURRENT 1957-12-10 Active
PATRICK JAMES KELLY KALASTINA (UK) LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
PATRICK JAMES KELLY CORBALLY DEVELOPMENTS LIMITED Director 1996-03-04 CURRENT 1996-03-04 Active
SALLY ANN O'DONNELL PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2012-11-19 Active
SALLY ANN O'DONNELL CORBALLY GROUP (CANNOCK) LIMITED Director 2015-11-09 CURRENT 2015-06-16 Active
SALLY ANN O'DONNELL CORBALLY GROUP (AVIATION) LIMITED Director 2014-12-16 CURRENT 2014-09-02 Active
SALLY ANN O'DONNELL CORBALLY GROUP (PERRY BARR) LIMITED Director 2014-12-16 CURRENT 2014-12-03 Active
SALLY ANN O'DONNELL CORBALLY GROUP (WELFORD) LIMITED Director 2013-11-01 CURRENT 2013-10-25 Active - Proposal to Strike off
SALLY ANN O'DONNELL CORBALLY PROPERTIES 31 LIMITED Director 2013-07-29 CURRENT 2013-07-25 Active - Proposal to Strike off
SALLY ANN O'DONNELL CORBALLY GROUP (BORDESLEY HALL) LIMITED Director 2013-04-22 CURRENT 2012-04-12 Active
SALLY ANN O'DONNELL CORBALLY GROUP (PENLEE) LIMITED Director 2013-04-22 CURRENT 2012-10-12 Active
SALLY ANN O'DONNELL CORBALLY GROUP (HARBURY) LIMITED Director 2013-04-22 CURRENT 2013-01-31 Active
SALLY ANN O'DONNELL CORBALLY GROUP (COVENTRY) LIMITED Director 2012-04-26 CURRENT 2012-04-17 Active - Proposal to Strike off
SALLY ANN O'DONNELL CORBALLY GROUP (TEWKESBURY) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
SALLY ANN O'DONNELL CORBALLY GROUP (BESCOT) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
SALLY ANN O'DONNELL CORBALLY GROUP (DIGBETH) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
SALLY ANN O'DONNELL CORBALLY PROPERTY COMPANY LIMITED Director 2008-07-18 CURRENT 2007-01-26 Active
SALLY ANN O'DONNELL J. WHELAN & SONS LIMITED Director 2008-07-18 CURRENT 1957-12-10 Active
SALLY ANN O'DONNELL CRANEFARM LIMITED Director 2008-07-18 CURRENT 2002-06-14 Active
SALLY ANN O'DONNELL CORBALLY DEVELOPMENTS LIMITED Director 2008-05-28 CURRENT 1996-03-04 Active
SALLY ANN O'DONNELL CORBALLY HOLDINGS LIMITED Director 2008-05-23 CURRENT 1973-05-29 Active
SALLY ANN O'DONNELL CORBALLY GROUP (NORTON LANE) LIMITED Director 2007-03-01 CURRENT 2007-03-01 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMAS KELLY
2020-08-03PSC07CESSATION OF JOHN THOMAS KELLY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS KELLY
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TEX ERIC MILNER
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-06-21TM02Termination of appointment of Brian Edward Baker on 2017-06-21
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0106/09/15 ANNUAL RETURN FULL LIST
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045279260001
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0106/09/14 ANNUAL RETURN FULL LIST
2014-05-14AP01DIRECTOR APPOINTED MR GERARD MICHAEL KELLY
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AP01DIRECTOR APPOINTED MR TEX ERIC MILNER
2013-09-25AR0106/09/13 ANNUAL RETURN FULL LIST
2012-09-26AR0106/09/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0106/09/11 ANNUAL RETURN FULL LIST
2011-04-19CH01Director's details changed for Mr Patrick James Kelly on 2011-01-01
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AR0106/09/10 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KELLY / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN O'DONNELL / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 16/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN KELLY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KELLY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/10/2009
2009-09-08363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-08-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM BLEWS STREET ASTON BIRMINGHAM WEST MIDLANDS B6 4EP
2008-10-01363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-07-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-18288aDIRECTOR APPOINTED MS SALLY ANN KELLY
2008-07-18225CURREXT FROM 30/09/2008 TO 31/12/2008
2007-11-13363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-17RES13LEAVERS SHARES 22/05/07
2007-02-23288bDIRECTOR RESIGNED
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW DIRECTOR APPOINTED
2006-10-24363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-10-24288aNEW SECRETARY APPOINTED
2006-10-24288bSECRETARY RESIGNED
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-23363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-05363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: BARCLAYS BANK CHAMBERS STRATFORD UPON AVON WARWICKSHIRE CV37 6AH
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-18288aNEW SECRETARY APPOINTED
2003-12-18288bSECRETARY RESIGNED
2003-12-10363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-10363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-08-28288aNEW SECRETARY APPOINTED
2003-08-28288bSECRETARY RESIGNED
2002-11-0888(2)RAD 04/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-07288bDIRECTOR RESIGNED
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-10-07288bSECRETARY RESIGNED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW SECRETARY APPOINTED
2002-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OD1022384 Active Licenced property: BLEWS STREET BLEWS HOUSE BIRMINGHAM GB B6 4EP. Correspondance address: ASTON 15 BREWERY STREET BIRMINGHAM GB B6 4JB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1022384 Active Licenced property: BLEWS STREET BLEWS HOUSE BIRMINGHAM GB B6 4EP. Correspondance address: ASTON 15 BREWERY STREET BIRMINGHAM GB B6 4JB

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 CONTROLLED SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-22 Outstanding PATRICK JAMES KELLY SECURITY TRUSTEE
Creditors
Creditors Due After One Year 2012-12-31 £ 271,023
Creditors Due After One Year 2011-12-31 £ 271,023
Creditors Due Within One Year 2012-12-31 £ 55,278
Creditors Due Within One Year 2011-12-31 £ 77,934
Provisions For Liabilities Charges 2012-12-31 £ 28,728
Provisions For Liabilities Charges 2011-12-31 £ 39,848

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONTROLLED SCAFFOLDING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 5,638
Cash Bank In Hand 2011-12-31 £ 11,282
Current Assets 2012-12-31 £ 259,496
Current Assets 2011-12-31 £ 293,541
Debtors 2012-12-31 £ 192,326
Debtors 2011-12-31 £ 116,246
Shareholder Funds 2012-12-31 £ 108,360
Shareholder Funds 2011-12-31 £ 122,907
Stocks Inventory 2012-12-31 £ 61,532
Stocks Inventory 2011-12-31 £ 166,013
Tangible Fixed Assets 2012-12-31 £ 203,893
Tangible Fixed Assets 2011-12-31 £ 218,171

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTROLLED SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROLLED SCAFFOLDING LIMITED
Trademarks
We have not found any records of CONTROLLED SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROLLED 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 (43991 - Scaffold erection) as CONTROLLED SCAFFOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTROLLED 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 CONTROLLED 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 CONTROLLED 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.