Background WavePink WaveYellow Wave

HENLEY SCAFFOLDING SUPPLIES LTD (11509992)

HENLEY SCAFFOLDING SUPPLIES LTD (11509992) is an active UK company. incorporated on 9 August 2018. with registered office in Reading. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HENLEY SCAFFOLDING SUPPLIES LTD has been registered for 7 years. Current directors include PEARCEY, Adam.

Company Number
11509992
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
Unit G Theale Quarry Deans Copse Road, Reading, RG7 4GZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
PEARCEY, Adam
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY SCAFFOLDING SUPPLIES LTD

HENLEY SCAFFOLDING SUPPLIES LTD is an active company incorporated on 9 August 2018 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HENLEY SCAFFOLDING SUPPLIES LTD was registered 7 years ago.(SIC: 43999)

Status

active

Active since 7 years ago

Company No

11509992

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 15 November 2021 (4 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 17 July 2022 (3 years ago)

Next Due

Due by 14 April 2023
For period ending 31 March 2023

Previous Company Names

DEXTER FENWICK LIMITED
From: 9 August 2018To: 18 July 2022
Contact
Address

Unit G Theale Quarry Deans Copse Road Theale Reading, RG7 4GZ,

Previous Addresses

602 Ocean Drive Gillingham ME7 1FW England
From: 5 July 2021To: 17 July 2022
The Camp, Crane Hire Yard West Town Road Bristol BS11 9DE England
From: 14 May 2020To: 5 July 2021
Metrohouse 57 Pepper Road Leeds LS10 2RU England
From: 9 August 2018To: 14 May 2020
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
New Owner
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PEARCEY, Adam

Active
Ocean Drive, GillinghamME7 1FW
Born February 1991
Director
Appointed 05 Jul 2021

CONVY, Chris

Resigned
West Town Road, BristolBS11 9DE
Secretary
Appointed 01 Jan 2020
Resigned 05 Jul 2021

CONVY, Chris

Resigned
West Town Road, BristolBS11 9DE
Born February 1982
Director
Appointed 01 Jan 2020
Resigned 05 Jul 2021

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 09 Aug 2018
Resigned 14 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Adam Pearcey

Active
Deans Copse Road, ReadingRG7 4GZ
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2021

Mr Chris Convy

Ceased
West Town Road, BristolBS11 9DE
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020
Ceased 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
11 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
18 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
14 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
14 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Incorporation Company
9 August 2018
NEWINCIncorporation