About

Registered Number: 04393279
Date of Incorporation: 13/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Ty Madoc, Feidr Ganol, Newport, Pembrokeshire, SA42 0RT

 

Based in Newport in Pembrokeshire, Carningli Scaffolding (2002) Ltd was established in 2002. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLACHER, William Owen 20 January 2006 - 1
COLELLA, Raffale Guido 13 March 2002 30 April 2003 1
DAVIES, James Neville 01 April 2002 20 January 2006 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Thomas Gerald 13 March 2002 20 January 2006 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 17 December 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 19 January 2004
288b - Notice of resignation of directors or secretaries 29 May 2003
363s - Annual Return 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
287 - Change in situation or address of Registered Office 02 May 2002
CERTNM - Change of name certificate 19 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 July 2012 Outstanding

N/A

Debenture 30 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.