ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Above & Beyond Scaffolding (Ne) Limited

Above & Beyond Scaffolding (Ne) Limited is an active company incorporated on 10 September 2018 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Above & Beyond Scaffolding (Ne) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11559846
Private limited company
Age
7 years
Incorporated 10 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 October 2025 (24 days ago)
Next confirmation dated 7 October 2026
Due by 21 October 2026 (11 months remaining)
Last change occurred 24 days ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
8 Harlow Avenue
Newcastle Upon Tyne
NE3 2AS
United Kingdom
Address changed on 8 Oct 2025 (23 days ago)
Previous address was Unit 9, Winnings Estate Walbottle Road Newcastle upon Tyne NE15 9RU England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1990
Director • British • Lives in UK • Born in Aug 1989
Director • British • Lives in UK • Born in Nov 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apex Roofing Specialists Limited
Dominic Patrick Marcel Clauzel is a mutual person.
Active
Westerhope Tyre & Battery Centre Ltd
Dominic Patrick Marcel Clauzel is a mutual person.
Active
Phoenix Bespoke Paving Ltd
Dominic Patrick Marcel Clauzel is a mutual person.
Active
Vandrel Capital Ltd
Dominic Patrick Marcel Clauzel is a mutual person.
Active
DC81 Ltd
Dominic Patrick Marcel Clauzel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£58.8K
Decreased by £44.18K (-43%)
Total Liabilities
-£36.84K
Decreased by £22.8K (-38%)
Net Assets
£21.97K
Decreased by £21.39K (-49%)
Debt Ratio (%)
63%
Increased by 4.74% (+8%)
Latest Activity
Registered Address Changed
23 Days Ago on 8 Oct 2025
Confirmation Submitted
24 Days Ago on 7 Oct 2025
Vandrel Capital Ltd (PSC) Resigned
25 Days Ago on 6 Oct 2025
Dominic Patrick Marcel Clauzel Resigned
25 Days Ago on 6 Oct 2025
Micro Accounts Submitted
4 Months Ago on 27 Jun 2025
Confirmation Submitted
5 Months Ago on 17 May 2025
Vandrel Capital Ltd (PSC) Appointed
6 Months Ago on 15 Apr 2025
Registered Address Changed
7 Months Ago on 13 Mar 2025
Joscelyn Mckidd (PSC) Appointed
9 Months Ago on 21 Jan 2025
Michael Carl Armstrong (PSC) Resigned
9 Months Ago on 21 Jan 2025
Get Credit Report
Discover Above & Beyond Scaffolding (Ne) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 9, Winnings Estate Walbottle Road Newcastle upon Tyne NE15 9RU England to 8 Harlow Avenue Newcastle upon Tyne NE3 2AS on 8 October 2025
Submitted on 8 Oct 2025
Cessation of Vandrel Capital Ltd as a person with significant control on 6 October 2025
Submitted on 7 Oct 2025
Termination of appointment of Dominic Patrick Marcel Clauzel as a director on 6 October 2025
Submitted on 7 Oct 2025
Confirmation statement made on 7 October 2025 with updates
Submitted on 7 Oct 2025
Micro company accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Notification of Vandrel Capital Ltd as a person with significant control on 15 April 2025
Submitted on 5 Jun 2025
Notification of Joscelyn Mckidd as a person with significant control on 21 January 2025
Submitted on 5 Jun 2025
Cessation of Michael Carl Armstrong as a person with significant control on 21 January 2025
Submitted on 22 May 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 17 May 2025
Registered office address changed from C/O R Walker and Co F20 Willow Court Team Valley Trading Estate Gateshead NE11 0RU United Kingdom to Unit 9, Winnings Estate Walbottle Road Newcastle upon Tyne NE15 9RU on 13 March 2025
Submitted on 13 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year