Background WavePink WaveYellow Wave

PROJECT SCAFFOLDING LIMITED (04116907)

PROJECT SCAFFOLDING LIMITED (04116907) is an active UK company. incorporated on 24 November 2000. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROJECT SCAFFOLDING LIMITED has been registered for 25 years. Current directors include KEENAN, James, MOOR, Graham Philippe Bertwistle, TAZIKER, Nigel Thomas and 2 others.

Company Number
04116907
Status
active
Type
ltd
Incorporated
24 November 2000
Age
25 years
Address
Levens House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KEENAN, James, MOOR, Graham Philippe Bertwistle, TAZIKER, Nigel Thomas, TAZIKER, Thomas, WORRALL, Jason Pearce
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT SCAFFOLDING LIMITED

PROJECT SCAFFOLDING LIMITED is an active company incorporated on 24 November 2000 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROJECT SCAFFOLDING LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04116907

LTD Company

Age

25 Years

Incorporated 24 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Levens House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

6 Lodge Bank, Crown Lane Horwich Bolton BL6 5HY
From: 11 June 2015To: 21 December 2020
Unit 6 Lodge Bank Crown Lane Horwich Bolton Lancashire BL6 5HY
From: 8 February 2011To: 11 June 2015
Dawsons Wharf Vulcan Street Middlesbrough Cleveland TS2 1JR United Kingdom
From: 24 June 2010To: 8 February 2011
C/O Vantis New Exchange Buildings Queens Square Middlesbrough TS2 1AA
From: 24 November 2000To: 24 June 2010
Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 18
Director Left
May 18
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Jan 23
Loan Secured
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Jun 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

KEENAN, James

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1988
Director
Appointed 29 May 2025

MOOR, Graham Philippe Bertwistle

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born August 1967
Director
Appointed 06 Oct 2023

TAZIKER, Nigel Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1975
Director
Appointed 06 Oct 2023

TAZIKER, Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1946
Director
Appointed 06 Oct 2023

WORRALL, Jason Pearce

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1975
Director
Appointed 12 Jun 2020

BRANSOM, Christine

Resigned
Lodge Bank, BoltonBL6 5HY
Secretary
Appointed 08 Feb 2011
Resigned 16 Oct 2012

EMMERSON, Kathleen

Resigned
27 Kingsdown Way, RedcarTS11 8JN
Secretary
Appointed 04 Oct 2002
Resigned 03 Apr 2008

O'DONNELL, Margaret

Resigned
Buckingham Drive, MiddlesbroughTS6 0QE
Secretary
Appointed 03 Apr 2008
Resigned 04 Feb 2011

REGAN, Joanne

Resigned
25 Kingfisher Close, HartlepoolTS26 0GA
Secretary
Appointed 24 Nov 2000
Resigned 04 Oct 2002

TAZIKER, Joan

Resigned
Lodge Bank, BoltonBL6 5HY
Secretary
Appointed 16 Oct 2012
Resigned 22 Mar 2016

BENEDETTO, Paolo

Resigned
Lodge Bank, Crown Lane, BoltonBL6 5HY
Born July 1974
Director
Appointed 06 May 2016
Resigned 31 May 2020

COLLINS, Alexander

Resigned
114 Oxgangs Bank, EdinburghEH13 9LN
Born November 1944
Director
Appointed 01 Jan 2004
Resigned 23 Dec 2008

CORCORAN, Steven James

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born July 1960
Director
Appointed 17 Dec 2020
Resigned 01 Jul 2023

EMMERSON, Barry

Resigned
27 Kingsdown Way, RedcarTS11 8JN
Born April 1946
Director
Appointed 24 Nov 2000
Resigned 03 Apr 2008

GUTHRIE, Stephen James

Resigned
Oldwood Place, LivingstonEH54 6US
Born December 1973
Director
Appointed 10 Oct 2009
Resigned 04 Feb 2011

GUTHRIE, Stephen James

Resigned
84 Oldwood Place, LivingstoneEH54 6US
Born December 1973
Director
Appointed 03 Apr 2008
Resigned 10 Oct 2009

LEGG, John Richard

Resigned
Moorcock Close, MiddlesbroughTS6 0TS
Born May 1956
Director
Appointed 10 Oct 2009
Resigned 04 Feb 2011

LEGG, John Richard

Resigned
Moorcock Close, MiddlesbroughTS6 0TS
Born May 1956
Director
Appointed 03 Apr 2008
Resigned 10 Oct 2009

MOOR, Graham Philippe Bertwistle

Resigned
Lodge Bank, Crown Lane, BoltonBL6 5HY
Born August 1967
Director
Appointed 08 Feb 2011
Resigned 19 Mar 2020

O'DONNELL, Michael Martin

Resigned
Riverside Park Road, MiddlesbroughTS2 1UT
Born September 1964
Director
Appointed 26 Apr 2001
Resigned 11 May 2018

PENKETH, Craig

Resigned
Acklam Road, AcklamTS5 7EL
Born January 1970
Director
Appointed 03 Apr 2008
Resigned 30 Apr 2009

RATCLIFFE, Jane Catherine

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born October 1971
Director
Appointed 02 May 2018
Resigned 31 Jan 2023

RINGROSE, Adrian Michael

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1967
Director
Appointed 11 Jul 2023
Resigned 06 Oct 2023

STORR, David Paul

Resigned
Nederdale Close, YarmTS15 9UE
Born August 1958
Director
Appointed 10 Oct 2009
Resigned 04 Feb 2011

STORR, David Paul

Resigned
Nederdale Close, YarmTS15 9UE
Born August 1958
Director
Appointed 26 Apr 2001
Resigned 10 Oct 2009

TAZIKER, Nigel Thomas

Resigned
Lodge Bank, BoltonBL6 5HY
Born September 1975
Director
Appointed 04 Feb 2011
Resigned 19 Mar 2020

TAZIKER, Thomas

Resigned
Lodge Bank, BoltonBL6 5HY
Born April 1946
Director
Appointed 14 Mar 2011
Resigned 22 Mar 2016

Persons with significant control

1

Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Resolution
5 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Sail Address Company With Old Address
9 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Legacy
8 March 2011
MG01MG01
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Legacy
4 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Move Registers To Registered Office Company
26 January 2011
AD04Change of Accounting Records Location
Auditors Resignation Company
2 August 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Move Registers To Sail Company
18 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 May 2009
AAAnnual Accounts
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
123Notice of Increase in Nominal Capital
Resolution
13 January 2009
RESOLUTIONSResolutions
Legacy
5 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Medium
14 May 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
169169
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Resolution
17 April 2008
RESOLUTIONSResolutions
Resolution
17 April 2008
RESOLUTIONSResolutions
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
24 July 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
23 February 2006
88(2)R88(2)R
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2004
AAAnnual Accounts
Legacy
8 May 2004
88(2)R88(2)R
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
88(2)R88(2)R
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2003
AAAnnual Accounts
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Resolution
13 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
30 July 2002
88(2)R88(2)R
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
25 May 2001
88(2)R88(2)R
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
395Particulars of Mortgage or Charge
Incorporation Company
24 November 2000
NEWINCIncorporation