About

Registered Number: 08633649
Date of Incorporation: 01/08/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 22 Exford Avenue, Westcliff-On-Sea, SS0 0EF,

 

Century System Scaffolding Ltd was registered on 01 August 2013 and are based in Westcliff-On-Sea, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Melia, James Joseph Keegan, Short, Dominic John, Barlow, Stephen Malcolm, Kilburn, Anthony John, Contracts Director, Kilburn, Lisa Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELIA, James Joseph Keegan 12 October 2018 - 1
SHORT, Dominic John 21 February 2018 - 1
BARLOW, Stephen Malcolm 26 February 2018 12 July 2019 1
KILBURN, Anthony John, Contracts Director 03 November 2014 03 September 2015 1
KILBURN, Lisa Maria 03 November 2014 21 February 2018 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 29 August 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 14 November 2018
PSC02 - N/A 13 November 2018
PSC07 - N/A 13 November 2018
CH01 - Change of particulars for director 13 October 2018
AP01 - Appointment of director 13 October 2018
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 15 August 2018
AP01 - Appointment of director 21 May 2018
AA01 - Change of accounting reference date 08 May 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
PSC02 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
AD01 - Change of registered office address 22 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 25 August 2016
RESOLUTIONS - N/A 22 April 2016
SH08 - Notice of name or other designation of class of shares 22 April 2016
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 26 August 2015
MR04 - N/A 25 August 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
AA - Annual Accounts 06 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA01 - Change of accounting reference date 04 December 2014
CH01 - Change of particulars for director 12 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 30 September 2014
MR01 - N/A 18 November 2013
NEWINC - New incorporation documents 01 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.