Company Name4 Scaffold Ltd
DirectorAnthony James Dendle
Company StatusActive
Company Number11862414
CategoryPrivate Limited Company
Incorporation Date5 March 2019(5 years, 2 months ago)
Previous Names4Scaffold Ltd and County Hoists Ltd

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Anthony James Dendle
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(3 days after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Swallow Close
Rayleigh
SS6 9UE
Director NameMr Caine Steven Hart
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address28 Cokefield Avenue
Southend-On-Sea
SS2 4PZ

Location

Registered AddressYard Z4 Bonville Farm
Southend Arterial Road
Wickford
Essex
SS12 9JQ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
ParishBowers Gifford and North Benfleet
WardPitsea South East
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

29 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
8 March 2023Change of details for Mr Anthony James Dendle as a person with significant control on 4 March 2023 (2 pages)
7 March 2023Registered office address changed from 4 Scaffold Ltd Yard Z4 Arterial Road Wickford Essex SS12 9JQ England to Yard Z4 Bonville Farm Southend Arterial Road Wickford Essex SS12 9JQ on 7 March 2023 (1 page)
7 March 2023Director's details changed for Mr Anthony James Dendle on 3 March 2023 (2 pages)
7 March 2023Change of details for Mr Anthony James Dendle as a person with significant control on 4 March 2023 (2 pages)
7 March 2023Change of details for Mr Anthony James Dendle as a person with significant control on 3 March 2023 (2 pages)
6 March 2023Change of details for Mr Anthony James Dendle as a person with significant control on 3 March 2023 (2 pages)
6 March 2023Director's details changed for Mr Anthony James Dendle on 3 March 2023 (2 pages)
6 March 2023Director's details changed for Mr Anthony James Dendle on 3 March 2023 (2 pages)
5 September 2022Registered office address changed from Unit 1 Mayphil Industrial Estate Battlesbridge Wickford Essex SS11 7RJ to 4 Scaffold Ltd Yard Z4 Arterial Road Wickford Essex SS12 9JQ on 5 September 2022 (1 page)
9 March 2022Director's details changed for Mr Anthony James Dendle on 9 March 2022 (2 pages)
9 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
9 March 2022Change of details for Mr Anthony James Dendle as a person with significant control on 9 March 2022 (2 pages)
9 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
28 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
(3 pages)
23 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
22 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
(3 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 February 2021Notification of Anthony James Dendle as a person with significant control on 1 November 2020 (2 pages)
3 February 2021Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 January 2021Cessation of Caine Steven Hart as a person with significant control on 1 November 2020 (1 page)
28 January 2021Termination of appointment of Caine Steven Hart as a director on 1 November 2020 (1 page)
28 January 2021Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
20 October 2020Change of name notice (1 page)
9 October 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 1 Mayphil Industrial Estate Battlesbridge Wickford Essex SS11 7RJ on 9 October 2020 (1 page)
8 March 2019Appointment of Mr Anthony James Dendle as a director on 8 March 2019 (2 pages)
5 March 2019Incorporation
Statement of capital on 2019-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)