Company NameMTL Scaffolding Limited
Company StatusActive
Company Number04410496
CategoryPrivate Limited Company
Incorporation Date5 April 2002(21 years, 12 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMark Llewellyn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 11 months
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressWolsingham Lodge Wolsingham Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RP
Secretary NameEveline Natascha Llewellyn
NationalityBritish
StatusCurrent
Appointed01 June 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressWolsingham Lodge Wolsingham Road
Newcastle Upon Tyne
Tyne And Wear
NE3 4RP
Director NameMrs Eveline Natascha Llewellyn
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Steven James Boyle
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressCitygate St. James Blvd
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Secretary NameBarbara Coulson
NationalityBritish
StatusResigned
Appointed16 April 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address61 Shotley Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5DP
Secretary NameKaren Llewellyn
NationalityBritish
StatusResigned
Appointed01 March 2003(11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2007)
RoleDance Teacher
Correspondence AddressLandscape Cottage
Primrose Hill
Low Fell Gateshead
Tyne & Wear
NE9 5XP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Mark Llewellyn
75.00%
Ordinary
25 at £1Eveline Natascha Llewellyn
25.00%
Ordinary

Financials

Year2014
Net Worth£140,000
Cash£1,798
Current Liabilities£267,356

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

26 January 2017Delivered on: 30 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 May 2023Confirmation statement made on 5 April 2023 with updates (5 pages)
23 February 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
24 January 2023Notification of Steven James Boyle as a person with significant control on 4 August 2022 (2 pages)
24 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 January 2023Memorandum and Articles of Association (20 pages)
24 January 2023Particulars of variation of rights attached to shares (2 pages)
24 January 2023Change of details for Mr Mark Llewellyn as a person with significant control on 4 August 2022 (2 pages)
24 January 2023Change of share class name or designation (2 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
14 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
19 May 2021Appointment of Mr Steven James Boyle as a director on 1 May 2021 (2 pages)
13 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
27 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
3 December 2019Secretary's details changed for Eveline Natascha Llewellyn on 3 December 2019 (1 page)
3 December 2019Director's details changed for Mark Llewellyn on 3 December 2019 (2 pages)
11 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
31 May 2018Appointment of Mrs Eveline Natascha Llewellyn as a director on 1 May 2018 (2 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Registration of charge 044104960001, created on 26 January 2017 (23 pages)
30 January 2017Registration of charge 044104960001, created on 26 January 2017 (23 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mark Llewellyn on 5 April 2010 (2 pages)
7 May 2010Director's details changed for Mark Llewellyn on 5 April 2010 (2 pages)
7 May 2010Director's details changed for Mark Llewellyn on 5 April 2010 (2 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 May 2010Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 May 2010Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Director's change of particulars / mark llewellyn / 05/05/2009 (1 page)
6 May 2009Return made up to 05/04/09; full list of members (3 pages)
6 May 2009Secretary's change of particulars / eveline llewellyn / 05/05/2009 (1 page)
6 May 2009Return made up to 05/04/09; full list of members (3 pages)
6 May 2009Secretary's change of particulars / eveline llewellyn / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / mark llewellyn / 05/05/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 July 2008Return made up to 05/04/08; no change of members (6 pages)
1 July 2008Return made up to 05/04/08; no change of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Appointment terminated secretary barbara coulson (1 page)
3 March 2008Appointment terminated secretary barbara coulson (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Registered office changed on 26/02/2008 from city gate st james boulevard newcastle upon tyne NE1 4JE (1 page)
26 February 2008Registered office changed on 26/02/2008 from city gate st james boulevard newcastle upon tyne NE1 4JE (1 page)
19 June 2007Return made up to 05/04/07; no change of members (7 pages)
19 June 2007Return made up to 05/04/07; no change of members (7 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
18 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 April 2006Return made up to 05/04/06; full list of members (7 pages)
25 April 2006Return made up to 05/04/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 June 2005Return made up to 05/04/05; full list of members (7 pages)
24 June 2005Return made up to 05/04/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 November 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
3 November 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(7 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 May 2003Return made up to 05/04/03; full list of members (6 pages)
30 May 2003Return made up to 05/04/03; full list of members (6 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
5 April 2002Incorporation (9 pages)
5 April 2002Incorporation (9 pages)