Company NameMartin's Scaffolding Ltd
DirectorTony Martin
Company StatusActive - Proposal to Strike off
Company Number09795582
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Tony Martin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(4 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Holly Walk
Witham
Essex
CM8 2PN
Director NameMichael Gilbey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address16 Holly Walk
Witham
CM8 2PN
Director NameMr Paul Alan Martin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Holly Walk
Witham
Essex
CM8 2PN

Location

Registered Address16 Holly Walk
Witham
Essex
CM8 2PN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham North
Built Up AreaWitham

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 September 2022 (1 year, 7 months ago)
Next Return Due8 October 2023 (overdue)

Filing History

10 February 2021Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA United Kingdom to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 10 February 2021 (1 page)
19 October 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
28 September 2020Notification of Tony Martin as a person with significant control on 11 October 2019 (2 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 September 2020Cessation of Michael Gilbey as a person with significant control on 11 October 2019 (1 page)
11 October 2019Appointment of Mr Tony Martin as a director on 11 October 2019 (2 pages)
11 October 2019Termination of appointment of Paul Alan Martin as a director on 11 October 2019 (1 page)
30 September 2019Termination of appointment of Michael Gilbey as a director on 23 September 2019 (1 page)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 January 2019Appointment of Mr Paul Alan Martin as a director on 25 January 2019 (2 pages)
3 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
8 September 2017Notification of Michael Gilbey as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Michael Gilbey as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Michael Gilbey as a person with significant control on 8 September 2017 (2 pages)
22 June 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 June 2017Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
19 June 2017Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
12 January 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 90 High Street Kelvedon Colchester Essex CO5 9AA on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 90 High Street Kelvedon Colchester Essex CO5 9AA on 12 January 2017 (1 page)
4 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
(36 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
(36 pages)