Company NameVertec Scaffolding Limited
DirectorsDavid Baxter and Graham Skelton
Company StatusActive
Company Number08672734
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr David Baxter
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(same day as company formation)
RoleScaffolding
Country of ResidenceUnited Kingdom
Correspondence AddressVertec Scaffolding Limited Brunel Road
Skippers Lane Industrial Estate
Middlesbrough
TS6 6JA
Director NameMr Graham Skelton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(1 year after company formation)
Appointment Duration9 years, 7 months
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressVertec Scaffolding Limited Brunel Road
Skippers Lane Industrial Estate
Middlesbrough
TS6 6JA
Director NameMr Andrew Horton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleScaffolding
Country of ResidenceUnited Kingdom
Correspondence AddressThompson Yard South Bank Road
Middlesbrough
Cleveland
TS3 8RQ

Location

Registered AddressVertec Scaffolding Limited Brunel Road
Skippers Lane Industrial Estate
Middlesbrough
TS6 6JA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

2 at £1Andrew Horton
33.33%
Ordinary B
2 at £1David Baxter
33.33%
Ordinary A
2 at £1Graham Skelton
33.33%
Ordinary C

Financials

Year2014
Net Worth£129
Cash£100
Current Liabilities£5,478

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 Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
10 May 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
19 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
5 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
5 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
28 September 2017Registered office address changed from Thompson Yard South Bank Road Middlesbrough Cleveland TS3 8RQ England to Vertec Scaffolding Limited Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Thompson Yard South Bank Road Middlesbrough Cleveland TS3 8RQ England to Vertec Scaffolding Limited Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA on 28 September 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Termination of appointment of Andrew Horton as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Andrew Horton as a director on 23 June 2016 (1 page)
21 June 2016Registered office address changed from Unit 4 Carcut Road Lawson Industrial Estate Middlesbrough Cleveland TS3 6QL to Thompson Yard South Bank Road Middlesbrough Cleveland TS3 8RQ on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Unit 4 Carcut Road Lawson Industrial Estate Middlesbrough Cleveland TS3 6QL to Thompson Yard South Bank Road Middlesbrough Cleveland TS3 8RQ on 21 June 2016 (1 page)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 6
(5 pages)
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 6
(5 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders (4 pages)
3 October 2014Appointment of Mr Graham Skelton as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Graham Skelton as a director on 1 October 2014 (2 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders (4 pages)
3 October 2014Appointment of Mr Graham Skelton as a director on 1 October 2014 (2 pages)
2 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 6
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 6
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 6
(3 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
24 September 2013Director's details changed for Mr David Butler on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Mr David Butler on 24 September 2013 (2 pages)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)