Company NameMetro Scaffolding Limited
DirectorMelanie Dugdale
Company StatusActive
Company Number05606309
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Melanie Dugdale
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Potter Street
Willington Quay
Wallsend
North Tyneside
NE28 6TZ
Director NameMr Albert Dugdale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Collingwood Mansions
North Shields
Tyne & Wear
NE29 6HA
Secretary NameMelanie Lewis
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Collingwood Mansions
New Quay
North Shields
Tyne & Wear
NE29 6HA
Director NameMelanie Lewis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(11 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Collingwood Mansions
New Quay
North Shields
Tyne & Wear
NE29 6HA
Secretary NameDarren Charles
NationalityBritish
StatusResigned
Appointed27 October 2006(12 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 March 2018)
RoleCompany Director
Correspondence Address6 Green Crescent
Dudley
Cramlington
Northumberland
NE23 7JR
Director NameMr Albert Dugdale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotter Street Unit 1
Wallsend
Tyne & Wear
NE28 6TZ
Director NameMr Darren Christopher Charles
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(11 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 September 2017)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressUnit 1 Potter Street
Willington Quay
Wallsend
North Tyneside
NE28 6TZ

Contact

Websitemetroscaffoldingltd.co.uk

Location

Registered AddressUnit 1 Potter Street
Willington Quay
Wallsend
North Tyneside
NE28 6TZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

1 at £1Melanie Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£29,243
Cash£3,867
Current Liabilities£11,282

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
4 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
22 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
11 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 August 2019 (5 pages)
1 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Previous accounting period shortened from 31 May 2019 to 31 August 2018 (1 page)
30 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Darren Charles as a secretary on 22 March 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
22 September 2017Appointment of Mrs Melanie Dugdale as a director on 18 September 2017 (2 pages)
22 September 2017Termination of appointment of Darren Christopher Charles as a director on 18 September 2017 (1 page)
22 September 2017Termination of appointment of Darren Christopher Charles as a director on 18 September 2017 (1 page)
22 September 2017Appointment of Mrs Melanie Dugdale as a director on 18 September 2017 (2 pages)
31 May 2017Appointment of Mr Darren Christopher Charles as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Darren Christopher Charles as a director on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Albert Dugdale as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Albert Dugdale as a director on 31 May 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
21 March 2013Appointment of Mr Albert Dugdale as a director (2 pages)
21 March 2013Termination of appointment of Melanie Lewis as a director (1 page)
21 March 2013Termination of appointment of Melanie Lewis as a director (1 page)
21 March 2013Appointment of Mr Albert Dugdale as a director (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 November 2009Director's details changed for Melanie Lewis on 17 October 2009 (2 pages)
27 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Melanie Lewis on 17 October 2009 (2 pages)
2 July 2009Registered office changed on 02/07/2009 from west park view dudley cramlington northumberland NE23 7AA (1 page)
2 July 2009Registered office changed on 02/07/2009 from west park view dudley cramlington northumberland NE23 7AA (1 page)
9 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Return made up to 28/10/08; full list of members (3 pages)
12 January 2009Return made up to 28/10/08; full list of members (3 pages)
17 October 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
17 October 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
7 October 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
7 October 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
3 October 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
3 October 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
3 October 2007Accounts for a dormant company made up to 30 October 2006 (1 page)
3 October 2007Accounts for a dormant company made up to 30 October 2006 (1 page)
6 July 2007Registered office changed on 06/07/07 from: metro yard atkinson terrace wallsend tyne and wear NE28 6RE (2 pages)
6 July 2007Registered office changed on 06/07/07 from: metro yard atkinson terrace wallsend tyne and wear NE28 6RE (2 pages)
8 December 2006Return made up to 28/10/06; full list of members (6 pages)
8 December 2006Return made up to 28/10/06; full list of members (6 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Registered office changed on 23/11/06 from: unit 40 north tyne industrial estate whitley road longbenton newcastle upon tyne NE12 9SZ (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: unit 40 north tyne industrial estate whitley road longbenton newcastle upon tyne NE12 9SZ (1 page)
28 October 2005Incorporation (19 pages)
28 October 2005Incorporation (19 pages)