ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rilmac Scaffold Hire Limited

Rilmac Scaffold Hire Limited is an active company incorporated on 10 August 2006 with the registered office located in Lincoln, Lincolnshire. Rilmac Scaffold Hire Limited was registered 19 years ago.
Status
Active
Active since 15 years ago
Company No
05902450
Private limited company
Age
19 years
Incorporated 10 August 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 August 2025 (2 months ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Small
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
Crofton Drive
Allenby Industrial Estate
Lincoln
LN3 4NJ
England
Address changed on 9 May 2022 (3 years ago)
Previous address was Street Chartered Accountants Tower House Lucy Tower Street Lincoln LN1 1XW
Telephone
01522 531711
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Group Managing Director • British • Lives in England • Born in Nov 1962
Director • Director / Chairman • British • Lives in England • Born in Oct 1952
Rilmac Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trivetbridge Limited
Mr Steven Andrew Baxter and Mr Paul Keith Walker are mutual people.
Active
Rilmac Holdings Limited
Mr Steven Andrew Baxter and Mr Paul Keith Walker are mutual people.
Active
Rilmac Fabrication Limited
Mr Steven Andrew Baxter and Mr Paul Keith Walker are mutual people.
Active
Rilmac Insulation Limited
Mr Steven Andrew Baxter and Mr Paul Keith Walker are mutual people.
Active
Rilmac Scaffolding Limited
Mr Steven Andrew Baxter and Mr Paul Keith Walker are mutual people.
Active
Rilmac Limited
Mr Paul Keith Walker is a mutual person.
Active
Cobalt Data Centre 2 LLP
Mr Paul Keith Walker is a mutual person.
Active
Rilmac Scaffolding Scunthorpe Limited
Mr Steven Andrew Baxter and Mr Paul Keith Walker are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£100.05K
Increased by £74.32K (+289%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£0
Decreased by £3.4M (-100%)
Total Liabilities
£0
Decreased by £3.25M (-100%)
Net Assets
£0
Decreased by £150.53K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Small Accounts Submitted
4 Months Ago on 29 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 30 Aug 2024
Small Accounts Submitted
1 Year 4 Months Ago on 1 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 6 Sep 2023
Small Accounts Submitted
2 Years 4 Months Ago on 6 Jun 2023
Mr Thomas Walker Appointed
2 Years 4 Months Ago on 27 May 2023
Confirmation Submitted
3 Years Ago on 31 Aug 2022
Small Accounts Submitted
3 Years Ago on 6 Jun 2022
Registered Address Changed
3 Years Ago on 9 May 2022
Get Credit Report
Discover Rilmac Scaffold Hire Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 August 2025 with updates
Submitted on 21 Aug 2025
Accounts for a small company made up to 31 August 2024
Submitted on 29 May 2025
Confirmation statement made on 7 August 2024 with updates
Submitted on 30 Aug 2024
Accounts for a small company made up to 31 August 2023
Submitted on 1 Jun 2024
Confirmation statement made on 7 August 2023 with updates
Submitted on 6 Sep 2023
Accounts for a small company made up to 31 August 2022
Submitted on 6 Jun 2023
Appointment of Mr Thomas Walker as a secretary on 27 May 2023
Submitted on 1 Jun 2023
Confirmation statement made on 7 August 2022 with no updates
Submitted on 31 Aug 2022
Accounts for a small company made up to 31 August 2021
Submitted on 6 Jun 2022
Registered office address changed from Street Chartered Accountants Tower House Lucy Tower Street Lincoln LN1 1XW to Crofton Drive Allenby Industrial Estate Lincoln LN3 4NJ on 9 May 2022
Submitted on 9 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year