Company NameWellmax Scaffold Ltd
DirectorRussel Maxwell-Smith
Company StatusActive
Company Number06757403
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Previous NamesMSB Saftey Consultants Ltd and MSB Safety Consultants Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Russel Maxwell-Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYard 4, Temple Wood Estate Stock Road
West Hanningfield
Chelmsford
CM2 8LP

Location

Registered AddressYard 4, Temple Wood Estate Stock Road
West Hanningfield
Chelmsford
CM2 8LP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWest Hanningfield
WardBicknacre and East and West Hanningfield

Shareholders

100 at £1Russell Maxwell-smith
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months from now)

Filing History

28 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
4 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
24 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
3 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
23 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
22 November 2021Change of details for Mr Russell Maxwell-Smith as a person with significant control on 20 September 2021 (2 pages)
22 November 2021Director's details changed for Mr Russel Maxwell-Smith on 20 September 2021 (2 pages)
6 September 2021Change of details for Mr Russell Maxwell-Smith as a person with significant control on 6 September 2021 (2 pages)
6 September 2021Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Yard 4, Temple Wood Estate Stock Road West Hanningfield Chelmsford CM2 8LP on 6 September 2021 (1 page)
31 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
20 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
27 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
28 November 2018Director's details changed for Mr Russel Maxwell-Smith on 18 July 2017 (2 pages)
27 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
27 November 2018Change of details for Mr Russell Maxwell-Smith as a person with significant control on 17 November 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
7 December 2017Change of details for Mr Russell Maxwell-Smith as a person with significant control on 18 July 2017 (2 pages)
7 December 2017Change of details for Mr Russell Maxwell-Smith as a person with significant control on 18 July 2017 (2 pages)
7 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
14 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
6 November 2015Registered office address changed from Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Yard 4 Temple Wood Estate Stock Road West Hanningfield Essex CM2 8LP England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 36 Kings Way South Woodham Ferrers Chelmsford CM3 5QH to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 36 Kings Way South Woodham Ferrers Chelmsford CM3 5QH to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 6 November 2015 (1 page)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
11 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 April 2013Company name changed msb safety consultants LTD\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Company name changed msb safety consultants LTD\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
29 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
29 March 2012Registered office address changed from 20 Woodfield Wickford Essex SS12 9BT on 29 March 2012 (1 page)
29 March 2012Director's details changed for Mr Russel Maxwell-Smith on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Russel Maxwell-Smith on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from 20 Woodfield Wickford Essex SS12 9BT on 29 March 2012 (1 page)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
28 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Russel Maxwell-Smith on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Russel Maxwell-Smith on 26 November 2009 (2 pages)
16 July 2009Company name changed msb saftey consultants LTD\certificate issued on 20/07/09 (3 pages)
16 July 2009Company name changed msb saftey consultants LTD\certificate issued on 20/07/09 (3 pages)
30 March 2009Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page)
30 March 2009Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page)
25 November 2008Incorporation (9 pages)
25 November 2008Incorporation (9 pages)