About

Registered Number: 02487581
Date of Incorporation: 02/04/1990 (34 years ago)
Company Status: Active
Registered Address: 4a Star Road Trading Estate, Partridge Green, Horsham, West Sussex, RH13 8RA

 

Founded in 1990, Amber Scaffolding Ltd has its registered office in Horsham, West Sussex, it's status in the Companies House registry is set to "Active". Amber Scaffolding Ltd has 4 directors listed as Clarke, Trevor Paul, Dell, David Anthony, Clarke, Beverley Susan, Taylor, Ashley Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Trevor Paul N/A - 1
DELL, David Anthony 29 October 2009 - 1
CLARKE, Beverley Susan 13 August 2004 30 August 2011 1
TAYLOR, Ashley Frank 07 May 1992 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 13 January 2020
MR04 - N/A 25 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 22 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2014
CH01 - Change of particulars for director 22 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 02 February 2012
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 July 2010
TM02 - Termination of appointment of secretary 16 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 21 December 2008
AA - Annual Accounts 08 February 2008
RESOLUTIONS - N/A 23 January 2008
363s - Annual Return 08 May 2007
RESOLUTIONS - N/A 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 12 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 01 March 2001
RESOLUTIONS - N/A 07 July 2000
RESOLUTIONS - N/A 07 July 2000
RESOLUTIONS - N/A 07 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
128(1) - Statement of rights attached to allotted shares 29 June 2000
363s - Annual Return 09 May 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
AA - Annual Accounts 03 March 2000
287 - Change in situation or address of Registered Office 01 July 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 26 February 1999
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
363s - Annual Return 22 April 1998
395 - Particulars of a mortgage or charge 13 March 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 24 April 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 27 December 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 23 May 1995
288 - N/A 03 May 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 11 April 1994
395 - Particulars of a mortgage or charge 11 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 04 December 1992
288 - N/A 18 June 1992
363a - Annual Return 04 June 1992
AA - Annual Accounts 04 December 1991
363a - Annual Return 11 June 1991
287 - Change in situation or address of Registered Office 01 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1990
288 - N/A 12 April 1990
288 - N/A 12 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1990
NEWINC - New incorporation documents 02 April 1990

Mortgages & Charges

Description Date Status Charge by
Invoice no.3654/3655 Sale of motor vehicles & conditional sale agreement 11 March 1998 Fully Satisfied

N/A

Single debenture 05 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.