Company NameSmillie Scaffolding Ltd
DirectorDouglas Smillie
Company StatusActive
Company Number09961580
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Douglas Smillie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Church Street Bocking
Braintree
Essex
CM7 5JY
Director NameMr Christopher John Smillie
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Windmill Road
Halstead
CO9 1LN

Location

Registered Address44 Church Street Bocking
Braintree
Essex
CM7 5JY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking North
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

17 April 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
12 January 2023Director's details changed for Mr Douglas Smillie on 14 April 2022 (2 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
27 April 2022Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to 44 Church Street Bocking Braintree Essex CM7 5JY on 27 April 2022 (1 page)
10 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
3 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
7 October 2020Registered office address changed from 4 Maypole Road Maldon CM9 4SY England to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
11 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
15 January 2020Registered office address changed from 103 Windmill Road Halstead CO9 1LN England to 4 Maypole Road Maldon CM9 4SY on 15 January 2020 (1 page)
24 December 2019Termination of appointment of Christopher John Smillie as a director on 6 November 2019 (1 page)
24 December 2019Cessation of Christopher John Smillie as a person with significant control on 6 November 2019 (1 page)
21 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 October 2018Registered office address changed from 154 West Avenue Chelmsford CM1 2DF United Kingdom to 103 Windmill Road Halstead CO9 1LN on 31 October 2018 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
14 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
14 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
18 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
18 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)