Background WavePink WaveYellow Wave

TEAL SCAFFOLD LIMITED (11370723)

TEAL SCAFFOLD LIMITED (11370723) is an active UK company. incorporated on 18 May 2018. with registered office in Bootle. The company operates in the Construction sector, engaged in scaffold erection. TEAL SCAFFOLD LIMITED has been registered for 7 years. Current directors include JUDKINS, James Matthew, LIGGETT, Tracey, SPENCER, Anita Margaret and 1 others.

Company Number
11370723
Status
active
Type
ltd
Incorporated
18 May 2018
Age
7 years
Address
The Sovini Group Unit 1, Bootle, L30 6UR
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
JUDKINS, James Matthew, LIGGETT, Tracey, SPENCER, Anita Margaret, WILLIAMS, Roy
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAL SCAFFOLD LIMITED

TEAL SCAFFOLD LIMITED is an active company incorporated on 18 May 2018 with the registered office located in Bootle. The company operates in the Construction sector, specifically engaged in scaffold erection. TEAL SCAFFOLD LIMITED was registered 7 years ago.(SIC: 43991)

Status

active

Active since 7 years ago

Company No

11370723

LTD Company

Age

7 Years

Incorporated 18 May 2018

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 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

The Sovini Group Unit 1 Heysham Road Bootle, L30 6UR,

Previous Addresses

Unit 1 Heysham Road Bootle L30 6UR England
From: 1 April 2021To: 8 April 2021
Atlantic House Dunnings Bridge Road Bootle Merseyside L30 4th United Kingdom
From: 18 May 2018To: 1 April 2021
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Sept 20
Loan Secured
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Sept 24
Director Joined
Apr 25
Director Left
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LIGGETT, Tracey

Active
Unit 1, BootleL30 6UR
Secretary
Appointed 18 May 2018

JUDKINS, James Matthew

Active
Unit 1, BootleL30 6UR
Born December 1983
Director
Appointed 17 Sept 2024

LIGGETT, Tracey

Active
Unit 1, BootleL30 6UR
Born January 1966
Director
Appointed 18 May 2018

SPENCER, Anita Margaret

Active
Unit 1, BootleL30 6UR
Born August 1972
Director
Appointed 14 Apr 2025

WILLIAMS, Roy

Active
Unit 1, BootleL30 6UR
Born August 1960
Director
Appointed 18 May 2018

FAZAKERLEY, Ian

Resigned
Unit 1, BootleL30 6UR
Born July 1963
Director
Appointed 18 May 2018
Resigned 31 May 2025

HARRISON-CARROLL, Anita

Resigned
Unit 1, BootleL30 6UR
Born August 1972
Director
Appointed 18 May 2018
Resigned 14 Mar 2022

PARRINGTON, Stephen Paul

Resigned
Unit 1, BootleL30 6UR
Born August 1958
Director
Appointed 14 Mar 2022
Resigned 19 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Unit 1, Heysham Road, BootleL30 6UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Dunnings Bridge Road, BootleL30 4TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Change Sail Address Company With New Address
10 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Incorporation Company
18 May 2018
NEWINCIncorporation