About

Registered Number: 04140989
Date of Incorporation: 15/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Weston Close, Southern Avenue, Leominster, Herefordshire, HR6 0QF

 

Based in Herefordshire, Border Scaffold Services Ltd was founded on 15 January 2001, it's status is listed as "Active". There are 2 directors listed as Morgan, Kerry Lisa, Morgan, Russell Paul for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Russell Paul 15 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Kerry Lisa 15 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AAMD - Amended Accounts 23 September 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 30 July 2012
AAMD - Amended Accounts 30 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 15 January 2011
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 06 May 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 14 May 2008
225 - Change of Accounting Reference Date 07 March 2008
363a - Annual Return 06 March 2008
395 - Particulars of a mortgage or charge 27 February 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 09 May 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 12 February 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 15 January 2002
287 - Change in situation or address of Registered Office 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2010 Outstanding

N/A

Debenture 21 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.