Company NameScafftech Limited
DirectorsSean Hinch and Amanda Jane Hinch
Company StatusActive
Company Number04356604
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameSean Hinch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
Secretary NameAmanda Jane Hinch
NationalityBritish
StatusCurrent
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
Director NameAmanda Jane Hinch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(3 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Haugh Green
Rawmarsh
Rotherham
South Yorkshire
S62 7FB
Director NameMrs Sandra Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonelea Quarry Fields
Wickersley
Rotherham
South Yorkshire
S66 1GA
Secretary NameWilson & Co. Llc (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address342d Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LA

Location

Registered AddressPO Box 978
Sidings Court
Lakeside
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£171,313
Cash£4,555
Current Liabilities£51,229

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

2 October 2023Micro company accounts made up to 5 April 2023 (4 pages)
3 May 2023Registered office address changed from 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 3 May 2023 (1 page)
14 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 5 April 2022 (4 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
3 June 2021Micro company accounts made up to 5 April 2021 (4 pages)
14 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
12 June 2020Micro company accounts made up to 5 April 2020 (4 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 5 April 2019 (4 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 5 April 2018 (4 pages)
14 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
14 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 5 April 2017 (5 pages)
15 August 2017Micro company accounts made up to 5 April 2017 (5 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 March 2013Director's details changed for Amanda Jane Skelton on 7 March 2013 (2 pages)
12 March 2013Registered office address changed from 45 Haugh Green Rawmarsh Rotherham South Yorkshire S62 7FB United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 45 Haugh Green Rawmarsh Rotherham South Yorkshire S62 7FB United Kingdom on 12 March 2013 (1 page)
12 March 2013Director's details changed for Amanda Jane Skelton on 7 March 2013 (2 pages)
12 March 2013Director's details changed for Amanda Jane Skelton on 7 March 2013 (2 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 January 2012Director's details changed for Sean Hinch on 6 January 2012 (2 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
19 January 2012Registered office address changed from 77 Church Street Rotherham South Yorkshire S62 6LR on 19 January 2012 (1 page)
19 January 2012Director's details changed for Sean Hinch on 6 January 2012 (2 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
19 January 2012Secretary's details changed for Amanda Jane Hinch on 6 January 2012 (1 page)
19 January 2012Secretary's details changed for Amanda Jane Hinch on 6 January 2012 (1 page)
19 January 2012Director's details changed for Amanda Jane Skelton on 6 January 2012 (2 pages)
19 January 2012Director's details changed for Amanda Jane Skelton on 6 January 2012 (2 pages)
19 January 2012Registered office address changed from 77 Church Street Rotherham South Yorkshire S62 6LR on 19 January 2012 (1 page)
19 January 2012Secretary's details changed for Amanda Jane Hinch on 6 January 2012 (1 page)
19 January 2012Director's details changed for Amanda Jane Skelton on 6 January 2012 (2 pages)
19 January 2012Director's details changed for Sean Hinch on 6 January 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
14 May 2010Secretary's details changed for Amanda Jane Hinch on 2 October 2009 (1 page)
14 May 2010Secretary's details changed for Amanda Jane Hinch on 2 October 2009 (1 page)
14 May 2010Secretary's details changed for Amanda Jane Skelton on 1 January 2007 (2 pages)
14 May 2010Director's details changed for Amanda Jane Skelton on 1 January 2007 (1 page)
14 May 2010Director's details changed for Amanda Jane Skelton on 1 January 2007 (1 page)
14 May 2010Secretary's details changed for Amanda Jane Skelton on 1 January 2007 (2 pages)
14 May 2010Secretary's details changed for Amanda Jane Hinch on 2 October 2009 (1 page)
14 May 2010Director's details changed for Amanda Jane Skelton on 1 January 2007 (1 page)
14 May 2010Secretary's details changed for Amanda Jane Skelton on 1 January 2007 (2 pages)
28 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Amanda Jane Skelton on 13 January 2010 (2 pages)
28 January 2010Director's details changed for Sean Hinch on 13 January 2010 (2 pages)
28 January 2010Director's details changed for Sean Hinch on 13 January 2010 (2 pages)
28 January 2010Director's details changed for Amanda Jane Skelton on 13 January 2010 (2 pages)
28 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 February 2009Return made up to 13/01/09; full list of members (3 pages)
2 February 2009Return made up to 13/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
11 February 2008Return made up to 13/01/08; full list of members (2 pages)
11 February 2008Return made up to 13/01/08; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
25 January 2007Return made up to 13/01/07; full list of members (7 pages)
25 January 2007Return made up to 13/01/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 October 2006Ad 26/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2006Ad 26/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2006Return made up to 13/01/06; full list of members (7 pages)
26 January 2006Return made up to 13/01/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Secretary's particulars changed (1 page)
25 January 2005Return made up to 13/01/05; full list of members (6 pages)
25 January 2005Return made up to 13/01/05; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
24 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
24 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
12 February 2004Return made up to 13/01/04; full list of members (6 pages)
12 February 2004Return made up to 13/01/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
1 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
1 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
21 January 2003Return made up to 13/01/03; full list of members (6 pages)
21 January 2003Return made up to 13/01/03; full list of members (6 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 19 potter hill greasbrough rotherham south yokshire S61 4NU (1 page)
22 November 2002Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 19 potter hill greasbrough rotherham south yokshire S61 4NU (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
21 January 2002Incorporation (25 pages)
21 January 2002Incorporation (25 pages)