Background WavePink WaveYellow Wave

PKS SOUTH EAST (SCAFFOLDING) LTD (06844786)

PKS SOUTH EAST (SCAFFOLDING) LTD (06844786) is an active UK company. incorporated on 12 March 2009. with registered office in Grays. The company operates in the Construction sector, engaged in scaffold erection. PKS SOUTH EAST (SCAFFOLDING) LTD has been registered for 17 years. Current directors include COVENEY, Jamie Scott, SPALLIN, Kim Turid, SPALLIN, Paul Edward.

Company Number
06844786
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
Unit 18, Cliffside Industrial Estate, Grays, RM17 5XR
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
COVENEY, Jamie Scott, SPALLIN, Kim Turid, SPALLIN, Paul Edward
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PKS SOUTH EAST (SCAFFOLDING) LTD

PKS SOUTH EAST (SCAFFOLDING) LTD is an active company incorporated on 12 March 2009 with the registered office located in Grays. The company operates in the Construction sector, specifically engaged in scaffold erection. PKS SOUTH EAST (SCAFFOLDING) LTD was registered 17 years ago.(SIC: 43991)

Status

active

Active since 17 years ago

Company No

06844786

LTD Company

Age

17 Years

Incorporated 12 March 2009

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Unit 18, Cliffside Industrial Estate Askew Farm Lane Grays, RM17 5XR,

Previous Addresses

11 Warwick House Overton Road London Greater Lonon SW9 7JB
From: 2 December 2021To: 17 July 2023
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 12 March 2009To: 2 December 2021
Timeline

5 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jun 14
Director Left
Mar 16
Director Joined
Aug 16
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COVENEY, Jamie Scott

Active
Albany Heights Hogg Lane, GraysRM17 5XN
Born March 1985
Director
Appointed 12 Mar 2009

SPALLIN, Kim Turid

Active
Shelley Avenue, BasildonSS16 6DQ
Born January 1968
Director
Appointed 12 Mar 2009

SPALLIN, Paul Edward

Active
Askew Farm Lane, GraysRM17 5XR
Born August 1960
Director
Appointed 22 Aug 2016

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate nominee secretary
Appointed 12 Mar 2009
Resigned 12 Mar 2009

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 12 Mar 2009
Resigned 12 Mar 2009

SPALLIN, Paul Edward

Resigned
27 Cambridge Park, LondonE11 2PU
Born August 1960
Director
Appointed 06 Jun 2014
Resigned 30 Jun 2015

Persons with significant control

1

Mr Jamie Scott Coveney

Active
Askew Farm Lane, GraysRM17 5XR
Born March 1985

Nature of Control

Significant influence or control
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Incorporation Company
12 March 2009
NEWINCIncorporation