About

Registered Number: 06132375
Date of Incorporation: 01/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 286 Uttoxeter Road, Blythe, Bridge, Stoke-On-Trent, Staffordshire, ST11 9LY

 

Established in 2007, Blythe Scaffolding Services Ltd have registered office in Staffordshire, it has a status of "Active". The companies directors are listed as Hargreaves, Michael, Roberts, Andrew Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, Michael 01 March 2007 - 1
ROBERTS, Andrew Peter 01 March 2007 08 May 2018 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
PSC04 - N/A 25 March 2020
PSC07 - N/A 25 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 March 2019
PSC01 - N/A 26 March 2019
TM01 - Termination of appointment of director 20 March 2019
PSC07 - N/A 20 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 07 March 2012
AA01 - Change of accounting reference date 06 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 30 November 2009
395 - Particulars of a mortgage or charge 01 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 25 January 2008
225 - Change of Accounting Reference Date 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.