Company NameCheshire Scaffolds (N.W.) Ltd
DirectorPaul John Davidson
Company StatusActive
Company Number04214202
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Previous NameCheshire Scaffolds Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul John Davidson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(same day as company formation)
RoleScaffolding Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressHaigh Avenue
Whitehill Trading Estate
Reddish Stockport
Cheshire
SK4 1NU
Secretary NameLorraine Davidson
NationalityBritish
StatusCurrent
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHaigh Avenue
Whitehill Trading Estate
Reddish Stockport
Cheshire
SK4 1NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0161 4762223
Telephone regionManchester

Location

Registered AddressHaigh Avenue
Whitehill Trading Estate
Reddish Stockport
Cheshire
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Paul John Davidson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

1 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
20 August 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
12 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
2 August 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
15 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
29 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
29 August 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
16 August 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
15 February 2016Secretary's details changed for Lorraine Davidson on 15 February 2016 (1 page)
15 February 2016Secretary's details changed for Lorraine Davidson on 15 February 2016 (1 page)
15 February 2016Director's details changed for Paul John Davidson on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Paul John Davidson on 15 February 2016 (2 pages)
15 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
15 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
20 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
20 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
7 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
13 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
13 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
12 May 2009Return made up to 10/05/09; full list of members (3 pages)
2 July 2008Return made up to 10/05/08; full list of members (3 pages)
2 July 2008Return made up to 10/05/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 August 2007Return made up to 10/05/07; full list of members (2 pages)
3 August 2007Return made up to 10/05/07; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
23 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
20 July 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
26 May 2006Registered office changed on 26/05/06 from: haigh avenue whitehill trading estate reddish, stockport cheshire SK4 1NU (1 page)
26 May 2006Registered office changed on 26/05/06 from: haigh avenue whitehill trading estate reddish, stockport cheshire SK4 1NU (1 page)
16 May 2006Registered office changed on 16/05/06 from: haigh avenue whitehill trading estate reddish, stockport cheshire SK4 1NU (1 page)
16 May 2006Return made up to 10/05/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: unit 2 richmond road trafford park manchester M17 1RE (1 page)
16 May 2006Registered office changed on 16/05/06 from: unit 2 richmond road trafford park manchester M17 1RE (1 page)
16 May 2006Registered office changed on 16/05/06 from: haigh avenue whitehill trading estate reddish, stockport cheshire SK4 1NU (1 page)
16 May 2006Return made up to 10/05/06; full list of members (2 pages)
17 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
17 May 2004Return made up to 10/05/04; full list of members (6 pages)
17 May 2004Return made up to 10/05/04; full list of members (6 pages)
17 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
5 June 2003Return made up to 10/05/03; full list of members (6 pages)
5 June 2003Return made up to 10/05/03; full list of members (6 pages)
4 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
4 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
6 June 2002Return made up to 10/05/02; full list of members (6 pages)
6 June 2002Return made up to 10/05/02; full list of members (6 pages)
4 December 2001Company name changed cheshire scaffolds LIMITED\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed cheshire scaffolds LIMITED\certificate issued on 04/12/01 (2 pages)
19 July 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
19 July 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
10 May 2001Incorporation (17 pages)
10 May 2001Incorporation (17 pages)