Company NamePaul Pybus Scaffolding Limited
DirectorPaul Pybus
Company StatusActive
Company Number07999546
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Previous NameNewco Scaffold Access Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Paul Pybus
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellmere
Leechmere East Industrial Estate
Sunderland
Tyne & Wear
SR2 9TE
Director NameDarren Bowey-Tyler
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleContracts Manager
Country of ResidenceNorthumberland
Correspondence AddressBrookfield House Medburn
Ponteland
Northumberland
NE20 0JS
Secretary NameShaun Percival
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Suite 2
21 Green Street
Seaham
Durham
SR7 7HL

Contact

Websitepaulpybusscaffolding.co.uk
Email address[email protected]
Telephone0191 3858407
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Wellmere
Leechmere East Industrial Estate
Sunderland
Tyne & Wear
SR2 9TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£32,959
Cash£18,727
Current Liabilities£96,471

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 Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

15 October 2021Delivered on: 21 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Site no. Bt 94/5, leechmere industrial estate, tyne and wear.
Outstanding
11 June 2021Delivered on: 18 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 April 2022Registered office address changed from 5 5 Wellmere Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TE England to 5 Wellmere Leechmere East Industrial Estate Sunderland Tyne & Wear SR2 9TE on 4 April 2022 (1 page)
4 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 October 2021Registered office address changed from Unit 5 Lumley Sixth Pit Woodstone Village Houghton Le Spring Tyne and Wear DH4 6DU to 5 5 Wellmere Leechmere Industrial Estate Sunderland Tyne & Wear SR2 9TE on 21 October 2021 (1 page)
21 October 2021Registration of charge 079995460002, created on 15 October 2021 (38 pages)
18 June 2021Registration of charge 079995460001, created on 11 June 2021 (41 pages)
1 June 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Director's details changed for Paul Pybus on 21 March 2016 (2 pages)
11 April 2016Director's details changed for Paul Pybus on 21 March 2016 (2 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(3 pages)
18 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(3 pages)
20 January 2014Termination of appointment of Shaun Percival as a secretary (2 pages)
20 January 2014Termination of appointment of Shaun Percival as a secretary (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 May 2013Registered office address changed from N E Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA on 2 May 2013 (1 page)
2 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
2 May 2013Registered office address changed from N E Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA on 2 May 2013 (1 page)
2 May 2013Registered office address changed from N E Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA on 2 May 2013 (1 page)
2 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
28 January 2013Termination of appointment of Darren Bowey-Tyler as a director (2 pages)
28 January 2013Termination of appointment of Darren Bowey-Tyler as a director (2 pages)
8 May 2012Registered office address changed from Unit 5 Lumley Sixth Pit Woodstone Village Houghton-Le-Spring Tyne & Wear DH4 6DU United Kingdom on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Unit 5 Lumley Sixth Pit Woodstone Village Houghton-Le-Spring Tyne & Wear DH4 6DU United Kingdom on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Unit 5 Lumley Sixth Pit Woodstone Village Houghton-Le-Spring Tyne & Wear DH4 6DU United Kingdom on 8 May 2012 (2 pages)
27 April 2012Company name changed newco scaffold access LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
(2 pages)
27 April 2012Company name changed newco scaffold access LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
(2 pages)
27 April 2012Change of name notice (2 pages)
27 April 2012Change of name notice (2 pages)
21 March 2012Incorporation (24 pages)
21 March 2012Incorporation (24 pages)