ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scaffold Access Services Limited

Scaffold Access Services Limited is a liquidation company incorporated on 7 February 2013 with the registered office located in Northampton, Northamptonshire. Scaffold Access Services Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
08393202
Private limited company
Age
12 years
Incorporated 7 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1296 days
Dated 7 February 2021 (4 years ago)
Next confirmation dated 7 February 2022
Was due on 21 February 2022 (3 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1258 days
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2021
Was due on 31 March 2022 (3 years ago)
Contact
Address
Suite 500 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 18 Jul 2024 (1 year 1 month ago)
Previous address was Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1976 • Scaffolder
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R & C Scaffolding Ltd
Dylan Graham White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£2.55K
Increased by £2.55K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£8.99K
Increased by £8.99K (%)
Total Liabilities
-£5.6K
Increased by £5.6K (%)
Net Assets
£3.39K
Increased by £3.39K (%)
Debt Ratio (%)
62%
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Jun 2024
Voluntary Liquidator Appointed
3 Years Ago on 23 Mar 2022
Registered Address Changed
3 Years Ago on 23 Mar 2022
Registered Address Changed
3 Years Ago on 18 Oct 2021
Mr Dylan White (PSC) Details Changed
3 Years Ago on 18 Oct 2021
Dylan Graham White Details Changed
3 Years Ago on 18 Oct 2021
Compulsory Strike-Off Discontinued
3 Years Ago on 16 Oct 2021
Confirmation Submitted
3 Years Ago on 15 Oct 2021
Compulsory Strike-Off Suspended
4 Years Ago on 26 Jun 2021
Get Credit Report
Discover Scaffold Access Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 8 March 2025
Submitted on 6 May 2025
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024
Submitted on 18 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024
Submitted on 27 Jun 2024
Liquidators' statement of receipts and payments to 8 March 2024
Submitted on 14 May 2024
Liquidators' statement of receipts and payments to 8 March 2023
Submitted on 16 May 2023
Registered office address changed from 39/43 Bridge Street Swinton Mexborough S64 8AP England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 23 March 2022
Submitted on 23 Mar 2022
Resolutions
Submitted on 23 Mar 2022
Appointment of a voluntary liquidator
Submitted on 23 Mar 2022
Statement of affairs
Submitted on 23 Mar 2022
Director's details changed for Dylan Graham White on 18 October 2021
Submitted on 18 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year