About

Registered Number: 02866546
Date of Incorporation: 27/10/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 656 Liverpool Road, Irlam, Manchester, M44 5AD

 

Crest Scaffolding Ltd was founded on 27 October 1993, it's status is listed as "Active". We do not know the number of employees at the organisation. This company has 5 directors listed as Green, Robert, Bethel, David, Bethel, Deborah, Corfield, Ian, Harrison, Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Robert 27 October 1993 - 1
BETHEL, David 29 April 1998 26 October 1998 1
BETHEL, Deborah 11 November 1994 29 April 1998 1
CORFIELD, Ian 27 October 1993 09 November 1994 1
HARRISON, Gordon 30 July 2001 05 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 22 October 2015
SH01 - Return of Allotment of shares 22 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 24 January 2014
AD01 - Change of registered office address 22 November 2013
AR01 - Annual Return 18 October 2013
MR04 - N/A 17 July 2013
MR01 - N/A 22 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 25 January 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 28 March 2006
363a - Annual Return 08 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
363a - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 29 October 2002
CERTNM - Change of name certificate 07 August 2002
CERTNM - Change of name certificate 01 July 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 26 October 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 30 October 2000
395 - Particulars of a mortgage or charge 24 October 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 02 July 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
363s - Annual Return 10 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
AA - Annual Accounts 01 June 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288c - Notice of change of directors or secretaries or in their particulars 24 May 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 03 December 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 27 November 1995
287 - Change in situation or address of Registered Office 15 May 1995
288 - N/A 10 February 1995
288 - N/A 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1994
363s - Annual Return 11 November 1994
287 - Change in situation or address of Registered Office 31 March 1994
288 - N/A 15 November 1993
NEWINC - New incorporation documents 27 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2013 Outstanding

N/A

Debenture 13 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.