Company NameStrikeforce Scaffolding Limited
DirectorsMichael Gerard Griffin and Christine Griffin
Company StatusActive
Company Number10596296
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Michael Gerard Griffin
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2017(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address603 - 605 Cranbrook Road
Ilford
IG2 6SU
Director NameMrs Christine Griffin
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address603-605 Cranbrook Road
Ilford
Essex
IG2 6SU

Location

Registered AddressUnit 14 Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
14 February 2022Change of details for Mr Michael Gerard Griffin as a person with significant control on 31 January 2022 (2 pages)
14 February 2022Change of details for Mrs Christine Griffin as a person with significant control on 16 August 2019 (2 pages)
14 February 2022Director's details changed for Mr Michael Gerard Griffin on 31 January 2022 (2 pages)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
14 February 2022Cessation of Michael Gerard Griffin as a person with significant control on 31 January 2022 (1 page)
26 April 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
17 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
21 July 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
19 February 2020Confirmation statement made on 1 February 2020 with updates (2 pages)
20 September 2019Director's details changed for Mr Michael Gerard Griffin on 16 August 2019 (2 pages)
20 September 2019Director's details changed for Mrs Christine Griffin on 16 August 2019 (2 pages)
18 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 March 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
4 March 2019Notification of Christine Griffin as a person with significant control on 18 June 2018 (2 pages)
30 October 2018Director's details changed for Christine Griffin on 11 October 2018 (2 pages)
30 October 2018Director's details changed for Mr Michael Gerard Griffin on 11 October 2018 (2 pages)
23 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
29 June 2018Appointment of Christine Griffin as a director on 18 June 2018 (2 pages)
14 March 2018Notification of Michael Gerard Griffin as a person with significant control on 2 February 2017 (4 pages)
20 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1,000
(46 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1,000
(46 pages)