About

Registered Number: 05112312
Date of Incorporation: 26/04/2004 (20 years ago)
Company Status: Active
Registered Address: 69 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, SG4 0TY,

 

Having been setup in 2004, Angle Scaffolding Ltd are based in Hitchin in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 3 directors listed as Farrell, Francis Anthony, Ludford, Shaun Ronald, Keenan, James Patrick for Angle Scaffolding Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Francis Anthony 26 April 2004 - 1
LUDFORD, Shaun Ronald 04 August 2020 - 1
KEENAN, James Patrick 26 April 2004 11 December 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
AP01 - Appointment of director 11 August 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 07 May 2019
SH06 - Notice of cancellation of shares 09 January 2019
SH03 - Return of purchase of own shares 09 January 2019
PSC04 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 27 January 2009
225 - Change of Accounting Reference Date 27 January 2009
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
395 - Particulars of a mortgage or charge 12 January 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 12 May 2006
353 - Register of members 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.