About

Registered Number: 03458724
Date of Incorporation: 31/10/1997 (26 years and 5 months ago)
Company Status: Liquidation
Registered Address: Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Brands Tubular Scaffolding Ltd was registered on 31 October 1997 and has its registered office in Blackpool. The companies director is Brand, Keith George Edward. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Keith George Edward 31 October 1997 22 January 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 May 2019
AD01 - Change of registered office address 08 May 2019
LIQ02 - N/A 08 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 05 November 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 22 January 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 06 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 03 September 2009
287 - Change in situation or address of Registered Office 16 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 07 November 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 25 September 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 04 November 2001
363s - Annual Return 09 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 09 November 1999
AA - Annual Accounts 01 September 1999
225 - Change of Accounting Reference Date 31 March 1999
363s - Annual Return 06 February 1999
287 - Change in situation or address of Registered Office 22 July 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
NEWINC - New incorporation documents 31 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.