Company NameNorth East Contract Scaffolding Ltd
DirectorChristopher Cockburn
Company StatusActive
Company Number10473477
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Christopher Cockburn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address18,Langley Avenue
Blyth
Northumberland
NE24 5PY
Secretary NameMrs Carol Ann Cockburn
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address18 Langley Avenue
Blyth
Northumbarland
NE24 5PY

Location

Registered AddressUnit 5 Bassington Industrial Estate
Cramlington
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

6 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
13 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
16 May 2019Registered office address changed from 6 Earl Gray Town Hall Chambers Wallsend NE28 7AT England to Unit 5 Bassington Industrial Estate Cramlington NE23 8AD on 16 May 2019 (1 page)
20 March 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
13 March 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
23 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
22 November 2017Registered office address changed from 58,High Street West Wallsend Tyne and Wear NE28 8HX United Kingdom to 6 Earl Gray Town Hall Chambers Wallsend NE28 7AT on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 58,High Street West Wallsend Tyne and Wear NE28 8HX United Kingdom to 6 Earl Gray Town Hall Chambers Wallsend NE28 7AT on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-10
  • GBP 100
(26 pages)
10 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-10
  • GBP 100
(26 pages)