About

Registered Number: 04527926
Date of Incorporation: 06/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 15 Brewery Street, Aston, Birmingham, B6 4JB

 

Controlled Scaffolding Ltd was founded on 06 September 2002 with its registered office in Birmingham. We don't currently know the number of employees at Controlled Scaffolding Ltd. Kelly, Gerard Michael, Lafferty, Daniel, Lafferty, Mary, Sutter, Garry, Lafferty, Thomas are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Gerard Michael 14 May 2014 - 1
LAFFERTY, Thomas 06 September 2002 22 January 2007 1
Secretary Name Appointed Resigned Total Appointments
LAFFERTY, Daniel 25 November 2003 05 September 2006 1
LAFFERTY, Mary 09 July 2003 11 November 2003 1
SUTTER, Garry 06 September 2002 09 July 2003 1

Filing History

Document Type Date
PSC01 - N/A 03 August 2020
PSC07 - N/A 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 06 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 September 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 September 2017
TM02 - Termination of appointment of secretary 21 June 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 September 2015
MR01 - N/A 25 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 25 September 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 18 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 04 August 2009
287 - Change in situation or address of Registered Office 03 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
225 - Change of Accounting Reference Date 18 July 2008
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 03 August 2007
RESOLUTIONS - N/A 17 June 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
363a - Annual Return 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 18 March 2004
AA - Annual Accounts 04 March 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
363s - Annual Return 10 December 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.