About

Registered Number: 04282324
Date of Incorporation: 05/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 3 - 5 London Road, Rainham, Gillingham, ME8 7RG,

 

Ashford Scaffolding Ltd was founded on 05 September 2001 with its registered office in Gillingham, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEALE, Richard 10 July 2006 - 1
SMITH, Glenn David 10 July 2006 - 1
WASWAY, Tim 10 July 2006 11 September 2020 1
Secretary Name Appointed Resigned Total Appointments
BEG, Daniel Farhat 27 July 2009 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 September 2020
CS01 - N/A 25 June 2020
MR01 - N/A 02 December 2019
MR01 - N/A 26 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 26 June 2019
CH03 - Change of particulars for secretary 12 June 2019
PSC05 - N/A 12 June 2019
CH01 - Change of particulars for director 02 May 2019
CH01 - Change of particulars for director 02 May 2019
CH01 - Change of particulars for director 02 May 2019
CH01 - Change of particulars for director 02 May 2019
MR04 - N/A 02 May 2019
MR04 - N/A 02 May 2019
AD01 - Change of registered office address 25 April 2019
AD01 - Change of registered office address 01 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 30 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 16 November 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 09 January 2016
CH03 - Change of particulars for secretary 11 December 2015
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 16 September 2014
CH01 - Change of particulars for director 18 December 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
AA - Annual Accounts 09 July 2008
123 - Notice of increase in nominal capital 31 January 2008
RESOLUTIONS - N/A 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
AA - Annual Accounts 12 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 13 September 2005
395 - Particulars of a mortgage or charge 17 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 16 September 2004
225 - Change of Accounting Reference Date 20 May 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
287 - Change in situation or address of Registered Office 19 October 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2019 Outstanding

N/A

A registered charge 14 November 2019 Outstanding

N/A

Guarantee & debenture 11 March 2010 Fully Satisfied

N/A

Debenture 08 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.