Company NameKencorp Scaffolding Ltd
DirectorDale James Kenvyn
Company StatusActive
Company Number11744569
CategoryPrivate Limited Company
Incorporation Date31 December 2018(5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Dale James Kenvyn
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2019(2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Church Lane
Ormesby
Middlesbrough
TS7 9AU
Director NameMr Steven Kenvyn
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Liverton Avenue
Middlesbrough
TS5 4ER
Director NameMr Dave John Richardson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Greatham Avenue
Stockton On Tees
TS18 2QB

Location

Registered Address42 Church Lane
Ormesby
Middlesbrough
TS7 9AU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardOrmesby
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

11 February 2021Delivered on: 11 February 2021
Persons entitled: Momentum Finance Group Limited

Classification: A registered charge
Outstanding

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 November 2023Director's details changed for Mr Dale James Kenvyn on 29 November 2023 (2 pages)
29 November 2023Change of details for Mr Dale James Kenvyn as a person with significant control on 29 November 2023 (2 pages)
29 November 2023Registered office address changed from C/O Milner Smeaton Limited Viking House, Falcon Court Stockton Cleveland TS18 3TS England to 42 Church Lane Ormesby Middlesbrough TS7 9AU on 29 November 2023 (1 page)
29 November 2023Change of details for Miss Santilla Louise Povey as a person with significant control on 29 November 2023 (2 pages)
11 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 May 2022Change of details for Mr Dale James Kenvyn as a person with significant control on 3 May 2022 (2 pages)
5 May 2022Satisfaction of charge 117445690001 in full (4 pages)
5 May 2022Change of details for Miss Santilla Louise Povey as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Mr Dale James Kenvyn on 3 May 2022 (2 pages)
3 May 2022Change of details for Mr Dale James Kenvyn as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Mr Dale James Kenvyn on 3 May 2022 (2 pages)
3 May 2022Change of details for Miss Santilla Louise Povey as a person with significant control on 3 May 2022 (2 pages)
13 April 2022Registered office address changed from 179 Clough Close Middlesbrough TS5 5EX England to C/O Milner Smeaton Limited Viking House, Falcon Court Stockton Cleveland TS18 3TS on 13 April 2022 (1 page)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 October 2021Termination of appointment of Dave John Richardson as a director on 30 September 2021 (1 page)
11 June 2021Change of details for Mr Dale James Kenvyn as a person with significant control on 31 December 2020 (2 pages)
11 June 2021Notification of Santilla Louise Povey as a person with significant control on 31 December 2020 (2 pages)
11 June 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
19 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
11 February 2021Registration of charge 117445690001, created on 11 February 2021 (54 pages)
17 December 2020Appointment of Mr Dave John Richardson as a director on 1 December 2020 (2 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 August 2020Change of details for Mr Dale James Kenvyn as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Director's details changed for Mr Dale James Kenvyn on 4 August 2020 (2 pages)
4 August 2020Registered office address changed from 42 Liverton Avenue Middlesbrough TS5 4ER United Kingdom to 179 Clough Close Middlesbrough TS5 5EX on 4 August 2020 (1 page)
7 January 2020Confirmation statement made on 30 December 2019 with updates (5 pages)
13 May 2019Change of details for Mr Dale James Kenvyn as a person with significant control on 30 April 2019 (2 pages)
13 May 2019Change of details for Mr Steven Kenvyn as a person with significant control on 1 March 2019 (2 pages)
13 May 2019Appointment of Mr Dale James Kenvyn as a director on 1 March 2019 (2 pages)
13 May 2019Termination of appointment of Steven Kenvyn as a director on 30 April 2019 (1 page)
13 May 2019Notification of Dale James Kenvyn as a person with significant control on 1 March 2019 (2 pages)
13 May 2019Cessation of Steven Kenvyn as a person with significant control on 30 April 2019 (1 page)
13 February 2019Director's details changed for Mr Steven John Kenvyn on 13 February 2019 (2 pages)
13 February 2019Change of details for Mr Steven Kenvyn as a person with significant control on 13 February 2019 (2 pages)
31 December 2018Incorporation
Statement of capital on 2018-12-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)