ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

48.3 Scaffold Design Limited

48.3 Scaffold Design Limited is a liquidation company incorporated on 14 February 2011 with the registered office located in Northampton, Northamptonshire. 48.3 Scaffold Design Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
07528230
Private limited company
Age
14 years
Incorporated 14 February 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 468 days
Dated 15 May 2023 (2 years 3 months ago)
Next confirmation dated 15 May 2024
Was due on 29 May 2024 (1 year 3 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 587 days
For period 1 Mar30 Apr 2022 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2023
Was due on 31 January 2024 (1 year 7 months ago)
Contact
Address
Suite 501 Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 19 Jul 2024 (1 year 1 month ago)
Previous address was C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA
Telephone
01737244047
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • Chartered Civil Engineer/Director • British • Lives in England • Born in Oct 1977
Director • British • Lives in England • Born in Jan 1980
Richter Associates (Redhill) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
48.3 Training Limited
Roger James Tice and Abouzar Jahanshahi are mutual people.
Active
RKF Consult Limited
Roger James Tice is a mutual person.
Active
R W Clarke Limited
Abouzar Jahanshahi is a mutual person.
Active
Red Rock Geoscience Limited
Roger James Tice is a mutual person.
Active
Preene Groundwater Consulting Limited
Roger James Tice is a mutual person.
Active
Key GS (Engineering Design) Ltd
Roger James Tice is a mutual person.
Active
Richter Associates (Exeter) Limited
Abouzar Jahanshahi is a mutual person.
Active
Key Geosolutions Ltd
Roger James Tice is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Apr 2022
For period 2 Mar30 Apr 2022
Traded for 14 months
Cash in Bank
£69.14K
Decreased by £15.3K (-18%)
Turnover
Unreported
Same as previous period
Employees
35
Same as previous period
Total Assets
£1.73M
Increased by £478.66K (+38%)
Total Liabilities
-£948.58K
Increased by £209.57K (+28%)
Net Assets
£780.09K
Increased by £269.1K (+53%)
Debt Ratio (%)
55%
Decreased by 4.25% (-7%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 19 Jul 2024
Gavin Dempsey Resigned
1 Year 7 Months Ago on 19 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Nov 2023
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 23 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 May 2023
Benjamyn Martyn Beaumont Resigned
2 Years 4 Months Ago on 28 Apr 2023
Registered Address Changed
2 Years 12 Months Ago on 15 Sep 2022
Full Accounts Submitted
3 Years Ago on 5 Aug 2022
Confirmation Submitted
3 Years Ago on 8 Jun 2022
Accounting Period Extended
3 Years Ago on 19 Jan 2022
Get Credit Report
Discover 48.3 Scaffold Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 November 2024
Submitted on 21 Jan 2025
Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
Submitted on 19 Jul 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 6 Mar 2024
Termination of appointment of Gavin Dempsey as a director on 19 January 2024
Submitted on 22 Jan 2024
Appointment of a voluntary liquidator
Submitted on 23 Nov 2023
Resolutions
Submitted on 23 Nov 2023
Statement of affairs
Submitted on 23 Nov 2023
Registered office address changed from Ground Floor Kingsgate 62 High Street Redhill Surrey RH1 1SG England to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 23 November 2023
Submitted on 23 Nov 2023
Termination of appointment of Benjamyn Martyn Beaumont as a director on 28 April 2023
Submitted on 17 Oct 2023
Confirmation statement made on 15 May 2023 with no updates
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year