Company NameA1 Scaff Limited
DirectorPeter Thomas
Company StatusActive
Company Number04146886
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Thomas
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address185 Moorcroft Terrace
High Street
Saltney
Flintshire
CH4 8SJ
Wales
Secretary NameRobert William Thomas
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Ffordd Morgan
Llay
Wrexham
Clwyd
LL12 0RR
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone01244 659484
Telephone regionChester

Location

Registered AddressRiver Lane Industrial Estate
Saltney
Chester
Flintshire
CH4 8RH
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Shareholders

1 at £1Mr Peter Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£269
Cash£9,548
Current Liabilities£39,692

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
4 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Peter Thomas on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Peter Thomas on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Peter Thomas on 1 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 June 2009Return made up to 24/01/09; full list of members (3 pages)
3 June 2009Return made up to 24/01/09; full list of members (3 pages)
3 June 2009Return made up to 24/01/08; full list of members (3 pages)
3 June 2009Return made up to 24/01/08; full list of members (3 pages)
3 June 2009Director's change of particulars / peter thomas / 18/11/2007 (1 page)
3 June 2009Director's change of particulars / peter thomas / 18/11/2007 (1 page)
25 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 February 2007Return made up to 24/01/07; full list of members (2 pages)
14 February 2007Return made up to 24/01/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 February 2006Return made up to 24/01/06; full list of members (2 pages)
28 February 2006Return made up to 24/01/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 January 2005Return made up to 24/01/05; full list of members (6 pages)
18 January 2005Return made up to 24/01/05; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 February 2004Return made up to 24/01/04; full list of members (6 pages)
10 February 2004Return made up to 24/01/04; full list of members (6 pages)
9 June 2003Registered office changed on 09/06/03 from: river lane industrial estate river lane, saltney, chester cheshire CH4 8RH (1 page)
9 June 2003Registered office changed on 09/06/03 from: river lane industrial estate river lane, saltney, chester cheshire CH4 8RH (1 page)
17 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(6 pages)
17 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(6 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 February 2002Return made up to 24/01/02; full list of members (6 pages)
21 February 2002Return made up to 24/01/02; full list of members (6 pages)
1 February 2001Secretary resigned (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
1 February 2001Secretary resigned (2 pages)
1 February 2001Director resigned (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (2 pages)
24 January 2001Incorporation (11 pages)
24 January 2001Incorporation (11 pages)