Background WavePink WaveYellow Wave

G & R SCAFFOLDING LIMITED (06502221)

G & R SCAFFOLDING LIMITED (06502221) is an active UK company. incorporated on 12 February 2008. with registered office in Coventry. The company operates in the Construction sector, engaged in scaffold erection. G & R SCAFFOLDING LIMITED has been registered for 18 years. Current directors include MCFALL, Glenn David, MCFALL, Michelle Catherine.

Company Number
06502221
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
Unit 2a Coventry Road, Coventry, CV7 9FU
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
MCFALL, Glenn David, MCFALL, Michelle Catherine
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & R SCAFFOLDING LIMITED

G & R SCAFFOLDING LIMITED is an active company incorporated on 12 February 2008 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in scaffold erection. G & R SCAFFOLDING LIMITED was registered 18 years ago.(SIC: 43991)

Status

active

Active since 18 years ago

Company No

06502221

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Unit 2a Coventry Road Exhall Coventry, CV7 9FU,

Previous Addresses

Sovereign House, 12 Warwick Street, Coventry West Midlands CV5 6ET
From: 12 February 2008To: 4 December 2017
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Nov 13
Director Left
Aug 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
New Owner
Aug 17
Funding Round
Aug 17
Owner Exit
Dec 23
Director Joined
Feb 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCFALL, Michelle Catherine

Active
Coventry Road, CoventryCV7 9FU
Secretary
Appointed 08 May 2015

MCFALL, Glenn David

Active
Coventry Road, CoventryCV7 9FU
Born January 1975
Director
Appointed 12 Feb 2008

MCFALL, Michelle Catherine

Active
Coventry Road, CoventryCV7 9FU
Born March 1974
Director
Appointed 17 Feb 2025

MCFALL, Glen David

Resigned
Sovereign House, 12 Warwick, West MidlandsCV5 6ET
Secretary
Appointed 12 Feb 2008
Resigned 08 May 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Feb 2008
Resigned 12 Feb 2008

COLLINS, William David

Resigned
Sovereign House, 12 Warwick, West MidlandsCV5 6ET
Born July 1975
Director
Appointed 12 Feb 2008
Resigned 29 Aug 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Feb 2008
Resigned 12 Feb 2008

Persons with significant control

2

1 Active
1 Ceased

Mrs Michelle Mcfall

Ceased
12 Warwick Street, CoventryCV5 6ET
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2017
Ceased 01 Apr 2022

Mr Glenn David Mcfall

Active
12 Warwick Street, CoventryCV5 6ET
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2014
CH03Change of Secretary Details
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Legacy
1 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
26 February 2008
225Change of Accounting Reference Date
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation