Background WavePink WaveYellow Wave

STREET SCAFFOLDING LIMITED (06539571)

STREET SCAFFOLDING LIMITED (06539571) is an active UK company. incorporated on 19 March 2008. with registered office in Hove. The company operates in the Construction sector, engaged in scaffold erection. STREET SCAFFOLDING LIMITED has been registered for 18 years. Current directors include MARTIN, Paul Alan.

Company Number
06539571
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
MARTIN, Paul Alan
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREET SCAFFOLDING LIMITED

STREET SCAFFOLDING LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in scaffold erection. STREET SCAFFOLDING LIMITED was registered 18 years ago.(SIC: 43991)

Status

active

Active since 18 years ago

Company No

06539571

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Timeline

16 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Oct 09
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Nov 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Jul 18
New Owner
Oct 20
Owner Exit
Oct 20
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MARTIN, Paul Alan

Active
Church Road, HoveBN3 2DL
Born April 1969
Director
Appointed 20 Mar 2017

BRIGHTON REGISTRARS LIMITED

Resigned
Church Road, HoveBN3 2DL
Corporate secretary
Appointed 19 Mar 2008
Resigned 02 Aug 2021

Brighton Secretary Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate secretary
Appointed 19 Mar 2008
Resigned 19 Mar 2008

GUEST, David Anthony

Resigned
Church Road, HoveBN3 2DL
Born June 1963
Director
Appointed 01 Feb 2017
Resigned 06 Jul 2018

GUEST, David Anthony

Resigned
Church Road, HoveBN3 2DL
Born June 1963
Director
Appointed 06 Dec 2010
Resigned 01 May 2016

MARTIN, Lee

Resigned
Court Farm Road, NewhavenBN9 9DY
Born April 1967
Director
Appointed 01 Apr 2008
Resigned 06 Dec 2010

MARTIN, Paul Alan

Resigned
Church Road, HoveBN3 2DL
Born April 1969
Director
Appointed 01 May 2016
Resigned 01 Feb 2017

MARTIN, Paul Alan

Resigned
Lustrells Vale, BrightonBN2 8FB
Born April 1969
Director
Appointed 21 Nov 2013
Resigned 05 Dec 2013

MARTIN, Paul Alan

Resigned
Lustrells Vale, SaltdeanBN2 8FB
Born April 1969
Director
Appointed 01 Apr 2008
Resigned 20 Mar 2009

MARTIN, Paul Alan

Resigned
Lustrells Vale, SaltdeanBN2 8FB
Born April 1969
Director
Appointed 19 Mar 2008
Resigned 01 Apr 2008

Brighton Director Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate director
Appointed 19 Mar 2008
Resigned 19 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Alan Martin

Active
Church Road, HoveBN3 2DL
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2017

Mr David Anthony Guest

Ceased
Church Road, HoveBN3 2DL
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 May 2010
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
20 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
15 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
6 April 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Incorporation Company
19 March 2008
NEWINCIncorporation