ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Link Scaffolding & Netting Limited

Link Scaffolding & Netting Limited is a liquidation company incorporated on 6 May 2009 with the registered office located in Milford Haven, Dyfed. Link Scaffolding & Netting Limited was registered 16 years ago.
Status
Liquidation
Company No
06896269
Private limited company
Age
16 years
Incorporated 6 May 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3073 days
Awaiting first confirmation statement
Dated 26 March 2017
Was due on 9 April 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 4633 days
For period 1 Apr31 Mar 2011 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 March 2012
Was due on 31 December 2012 (12 years ago)
Contact
Address
63 Charles Street
Milford Haven
Pembrokeshire
SA73 2HA
Wales
Address changed on 17 Feb 2023 (2 years 6 months ago)
Previous address was 63 Charles Street Milford Haven Pembrokeshire SA73 2HA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in UK • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aad Pembs Limited
Douglas Andrew Albury is a mutual person.
Active
Mark Whayman Catering Limited
Douglas Andrew Albury is a mutual person.
Active
Beyond Peace Of Mind Ltd
Douglas Andrew Albury is a mutual person.
Active
OLD Parish Motors Limited
Douglas Andrew Albury is a mutual person.
Active
Debt Ease Ltd
Douglas Andrew Albury is a mutual person.
Active
Block And Barrel Pembrokeshire Limited
Douglas Andrew Albury is a mutual person.
Active
Aphrodite's Aesthetics Limited
Douglas Andrew Albury is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2010–2011)
Period Ended
31 Mar 2011
For period 31 Mar31 Mar 2011
Traded for 12 months
Cash in Bank
£11
Decreased by £2.69K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£36.19K
Increased by £33.49K (+1240%)
Total Liabilities
-£35.48K
Increased by £27.41K (+340%)
Net Assets
£705
Increased by £6.08K (-113%)
Debt Ratio (%)
98%
Decreased by 200.91% (-67%)
Latest Activity
Registered Address Changed
2 Years 6 Months Ago on 17 Feb 2023
Registered Address Changed
2 Years 6 Months Ago on 17 Feb 2023
Registered Address Changed
2 Years 6 Months Ago on 17 Feb 2023
Mr Douglas Andrew Albury Details Changed
2 Years 8 Months Ago on 1 Jan 2023
Mr Douglas Andrew Albury Details Changed
2 Years 8 Months Ago on 1 Jan 2023
Court Order to Wind Up
10 Years Ago on 29 Oct 2014
Registered Address Changed
12 Years Ago on 27 Mar 2013
Registered Address Changed
12 Years Ago on 27 Mar 2013
Registered Address Changed
12 Years Ago on 27 Mar 2013
Confirmation Submitted
12 Years Ago on 27 Mar 2013
Get Credit Report
Discover Link Scaffolding & Netting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Douglas Andrew Albury on 1 January 2023
Submitted on 20 Feb 2023
Director's details changed for Mr Douglas Andrew Albury on 1 January 2023
Submitted on 20 Feb 2023
Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA United Kingdom to 37 Priory Road Milford Haven Pembrokeshire SA73 2DX on 17 February 2023
Submitted on 17 Feb 2023
Registered office address changed from 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ United Kingdom to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 17 February 2023
Submitted on 17 Feb 2023
Registered office address changed from 37 Priory Road Milford Haven Pembrokeshire SA73 2DX United Kingdom to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 17 February 2023
Submitted on 17 Feb 2023
Order of court to wind up
Submitted on 29 Oct 2014
Annual return made up to 26 March 2013 with full list of shareholders
Submitted on 27 Mar 2013
Registered office address changed from 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ United Kingdom on 27 March 2013
Submitted on 27 Mar 2013
Register inspection address has been changed from Unit 1 Horsefair Road Waterton Industrial Estate Bridgend Mid Glamorgan CF31 3YN Wales
Submitted on 27 Mar 2013
Registered office address changed from Block 2 Unit 1 Newlands Avenue Brackla Industrial Estate Bridgend Mid Glamorgan CF31 2AG Wales on 27 March 2013
Submitted on 27 Mar 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year