Company NamePeninsular Scaffolding Limited
Company StatusActive
Company Number04164057
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Derek Anthony Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director NameMr Steven Michael Owen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director NameMrs Leah Cassie Owen
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director NameMr Robin Andrew Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleScaffolding
Country of ResidenceUnited Kingdom
Correspondence Address39 Derwent Drive
Pensby
Merseyside
CH61 5XT
Wales
Secretary NameMr Robin Andrew Smith
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleScaffolding
Country of ResidenceUnited Kingdom
Correspondence Address39 Derwent Drive
Pensby
Merseyside
CH61 5XT
Wales
Director NameSusan Jane Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(5 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 15 August 2007)
RoleCompany Director
Correspondence Address39 Derwent Drive
Pensby
Wirral
CH61 5XT
Wales
Secretary NameSusan Jane Smith
NationalityBritish
StatusResigned
Appointed06 August 2001(5 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 15 August 2007)
RoleCompany Director
Correspondence Address39 Derwent Drive
Pensby
Wirral
CH61 5XT
Wales
Secretary NameMs Rosemary Ann Osler
NationalityBritish
StatusResigned
Appointed15 August 2007(6 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 November 2015)
RoleCompany Director
Correspondence Address25 Grove Road
Hoylake
Wirral
CH47 2DS
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepeninsularscaffolding.com
Email address[email protected]
Telephone0151 3561037
Telephone regionLiverpool

Location

Registered AddressUnit 26
Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Shareholders

2 at £1D Smith (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£313,365
Cash£42,935
Current Liabilities£169,279

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

29 October 2007Delivered on: 3 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 October 2002Delivered on: 1 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
22 June 2023Satisfaction of charge 2 in full (1 page)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
8 June 2022Second filing for the appointment of Mr Steven Owen as a director (3 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
1 June 2022Appointment of Mr Steven Owen as a director on 1 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/06/22
(3 pages)
1 June 2022Appointment of Mrs Leah Owen as a director on 1 June 2022 (2 pages)
11 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
4 November 2020Director's details changed for Mr Derek Anthony Smith on 15 October 2020 (2 pages)
4 November 2020Director's details changed for Mr Derek Anthony Smith on 15 October 2020 (2 pages)
4 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
3 July 2020Satisfaction of charge 1 in full (1 page)
14 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 November 2015Termination of appointment of Rosemary Ann Osler as a secretary on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Rosemary Ann Osler as a secretary on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Rosemary Ann Osler as a secretary on 6 November 2015 (1 page)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
17 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Derek Anthony Smith on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Derek Anthony Smith on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for Rosemary Ann Osler on 15 October 2009 (1 page)
16 October 2009Secretary's details changed for Rosemary Ann Osler on 15 October 2009 (1 page)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2008Registered office changed on 10/12/2008 from merseyton road ellesmere port cheshire CH65 2AP (1 page)
10 December 2008Registered office changed on 10/12/2008 from merseyton road ellesmere port cheshire CH65 2AP (1 page)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Return made up to 15/10/08; full list of members (3 pages)
20 October 2008Return made up to 15/10/08; full list of members (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
27 October 2007Return made up to 15/10/07; full list of members (6 pages)
27 October 2007Return made up to 15/10/07; full list of members (6 pages)
13 September 2007Secretary resigned;director resigned (1 page)
13 September 2007Secretary resigned;director resigned (1 page)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 April 2007Return made up to 20/02/06; full list of members
  • 363(287) ‐ Registered office changed on 28/04/07
(7 pages)
28 April 2007Return made up to 20/02/06; full list of members
  • 363(287) ‐ Registered office changed on 28/04/07
(7 pages)
27 March 2007Registered office changed on 27/03/07 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
27 March 2007Registered office changed on 27/03/07 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Return made up to 20/02/05; full list of members (2 pages)
5 October 2005Return made up to 20/02/05; full list of members (2 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 20/02/04; full list of members (7 pages)
4 May 2004Return made up to 20/02/04; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 April 2003Return made up to 20/02/03; full list of members (7 pages)
18 April 2003Return made up to 20/02/03; full list of members (7 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
25 October 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
25 October 2001Ad 20/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2001Ad 20/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
20 February 2001Incorporation (13 pages)
20 February 2001Incorporation (13 pages)