Company NameEzact Scaffold Limited
DirectorTimothy Edward Killick
Company StatusActive
Company Number09678544
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameTimothy Edward Killick
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address248 Godstone Road
Whyteleafe
CR3 0EF
Secretary NameTimothy Edward Killick
StatusCurrent
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address248 Godstone Road
Whyteleafe
CR3 0EF
Director NameMr Craig Antony Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address65 Linton Glade
Croydon
CR0 9NB

Location

Registered Address248 Godstone Road
Whyteleafe
CR3 0EF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

23 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
16 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
25 January 2022Secretary's details changed for Timothy Edward Killick on 24 January 2022 (1 page)
25 January 2022Registered office address changed from Unit 7B Highams Court Layhams Road Keston Kent BR2 6AR United Kingdom to 248 Godstone Road Whyteleafe CR3 0EF on 25 January 2022 (1 page)
25 January 2022Director's details changed for Timothy Edward Killick on 25 January 2022 (2 pages)
2 December 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
2 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
28 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
11 March 2019Secretary's details changed for Timothy Edward Killick on 11 March 2019 (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
10 August 2018Micro company accounts made up to 31 July 2017 (5 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Director's details changed for Timothy Edward Killick on 30 April 2018 (2 pages)
30 April 2018Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Unit 7B Highams Court Layhams Road Keston Kent BR2 6AR on 30 April 2018 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Cessation of Craig Antony Davis as a person with significant control on 13 October 2017 (1 page)
13 October 2017Notification of Timothy Killick as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Notification of Timothy Killick as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Cessation of Craig Antony Davis as a person with significant control on 13 October 2017 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
1 June 2017Registered office address changed from Unit 7B Highams Court Layhamsrd Keston Layhams Road Keston BR2 6AR England to 117 Dartford Road Dartford DA1 3EN on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Unit 7B Highams Court Layhamsrd Keston Layhams Road Keston BR2 6AR England to 117 Dartford Road Dartford DA1 3EN on 1 June 2017 (1 page)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 October 2016Registered office address changed from 65 Brookscroft Linton Glade Croydon CR0 9NB England to Unit 7B Highams Court Layhamsrd Keston Layhams Road Keston BR2 6AR on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 65 Brookscroft Linton Glade Croydon CR0 9NB England to Unit 7B Highams Court Layhamsrd Keston Layhams Road Keston BR2 6AR on 25 October 2016 (1 page)
24 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
5 March 2016Registered office address changed from 21 Willow View London SW19 2UR England to 65 Brookscroft Linton Glade Croydon CR0 9NB on 5 March 2016 (1 page)
5 March 2016Registered office address changed from 21 Willow View London SW19 2UR England to 65 Brookscroft Linton Glade Croydon CR0 9NB on 5 March 2016 (1 page)
14 December 2015Termination of appointment of Craig Davis as a director on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Craig Davis as a director on 14 December 2015 (1 page)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 2
(38 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 2
(38 pages)