COMBINED SCAFFOLDING LIMITED
SWINDON FREMANTLE SYSTEMS LIMITED

Hellopages » Wiltshire » Wiltshire » SN4 7SA

Company number 04016578
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address UNIT 1 LANES FARM MARLBOROUGH, ROAD, WOOTTON BASSETT, SWINDON, SN4 7SA
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 040165780005, created on 17 October 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 99 . The most likely internet sites of COMBINED SCAFFOLDING LIMITED are www.combinedscaffolding.co.uk, and www.combined-scaffolding.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and five months. Combined Scaffolding Limited is a Private Limited Company. The company registration number is 04016578. Combined Scaffolding Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of Combined Scaffolding Limited is Unit 1 Lanes Farm Marlborough Road Wootton Bassett Swindon Sn4 7sa. The company`s financial liabilities are £635.46k. It is £116.41k against last year. The cash in hand is £278.79k. It is £-154.26k against last year. And the total assets are £989.74k, which is £-93.9k against last year. FIORE, Peter is a Secretary of the company. FIORE, Peter is a Director of the company. GUEST, Gordon Donald is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director FIORE, Peter has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GUEST, Gordon Donald has been resigned. Director JONES, Maurice Edwin Thomas has been resigned. The company operates in "Scaffold erection".


combined scaffolding Key Finiance

LIABILITIES £635.46k
+22%
CASH £278.79k
-36%
TOTAL ASSETS £989.74k
-9%
All Financial Figures

Current Directors

Secretary
FIORE, Peter
Appointed Date: 18 August 2000

Director
FIORE, Peter
Appointed Date: 03 June 2013
60 years old

Director
GUEST, Gordon Donald
Appointed Date: 01 January 2003
60 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 August 2000
Appointed Date: 16 June 2000

Director
FIORE, Peter
Resigned: 10 September 2008
Appointed Date: 18 August 2000
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 August 2000
Appointed Date: 16 June 2000
71 years old

Director
GUEST, Gordon Donald
Resigned: 05 April 2002
Appointed Date: 03 October 2000
60 years old

Director
JONES, Maurice Edwin Thomas
Resigned: 10 September 2008
Appointed Date: 18 August 2000
55 years old

COMBINED SCAFFOLDING LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Oct 2016
Registration of charge 040165780005, created on 17 October 2016
08 Aug 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 99

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 99

...
... and 51 more events
13 Sep 2000
New secretary appointed
13 Sep 2000
New director appointed
13 Sep 2000
New director appointed
13 Sep 2000
Registered office changed on 13/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
16 Jun 2000
Incorporation

COMBINED SCAFFOLDING LIMITED Charges

17 October 2016
Charge code 0401 6578 0005
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 March 2013
All assets debenture
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
Debenture
Delivered: 20 December 2005
Status: Satisfied on 11 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2002
Debenture
Delivered: 4 March 2002
Status: Satisfied on 26 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2001
Debenture
Delivered: 24 July 2001
Status: Satisfied on 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…