Company NameMK1 Scaffolding Limited
Company StatusActive
Company Number09413006
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Michael George Steele
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ainsworth Drive
Felsted
Dunmow
CM6 3UJ
Director NameMr Kelvin James Wheaton
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Coopersmith Road Takeley
Bishop's Stortford
CM22 6FS
Director NameMr Danny Shipton
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(8 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Matching Airfield Anchor Lane
Abbess Roding
Ongar
Essex
CM5 0JR

Location

Registered AddressUnit 14 Matching Airfield Anchor Lane
Abbess Roding
Ongar
Essex
CM5 0JR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishAbbess Beauchamp and Berners Roding
WardHigh Ongar, Willingale and The Rodings
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 November 2023 (5 months, 2 weeks ago)
Next Return Due8 December 2024 (7 months from now)

Filing History

7 December 2023Confirmation statement made on 24 November 2023 with updates (5 pages)
10 November 2023Change of share class name or designation (2 pages)
7 November 2023Notification of Mk1 Indigo Group Limited as a person with significant control on 6 September 2023 (2 pages)
7 November 2023Cessation of Kelvin James Wheaton as a person with significant control on 6 September 2023 (1 page)
7 November 2023Appointment of Mr Danny Shipton as a director on 6 September 2023 (2 pages)
7 November 2023Cessation of Michael George Steele as a person with significant control on 6 September 2023 (1 page)
12 September 2023Micro company accounts made up to 30 June 2023 (2 pages)
27 June 2023Current accounting period extended from 30 January 2023 to 30 June 2023 (1 page)
24 November 2022Statement of capital following an allotment of shares on 15 February 2022
  • GBP 100
(4 pages)
24 November 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
4 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 January 2021 (2 pages)
10 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 January 2020 (2 pages)
4 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
22 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
22 February 2019Director's details changed for Mr Michael George Steele on 6 February 2019 (2 pages)
22 February 2019Change of details for Mr Michael George Steele as a person with significant control on 6 February 2019 (2 pages)
2 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 January 2017 (1 page)
28 June 2017Micro company accounts made up to 31 January 2017 (1 page)
5 April 2017Registered office address changed from 3 Red Brick Row Little Hallingbury Bishop's Stortford Essex CM22 7PY England to Unit 14 Matching Airfield Anchor Lane Abbess Roding Ongar Essex CM5 0JR on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 3 Red Brick Row Little Hallingbury Bishop's Stortford Essex CM22 7PY England to Unit 14 Matching Airfield Anchor Lane Abbess Roding Ongar Essex CM5 0JR on 5 April 2017 (1 page)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
6 February 2017Director's details changed for Mr Kelvin Wheaton on 1 January 2017 (2 pages)
6 February 2017Director's details changed for Mr Kelvin Wheaton on 1 January 2017 (2 pages)
4 August 2016Micro company accounts made up to 31 January 2016 (1 page)
4 August 2016Micro company accounts made up to 31 January 2016 (1 page)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
29 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-29
  • GBP 100
(31 pages)
29 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-29
  • GBP 100
(31 pages)