About

Registered Number: 03499945
Date of Incorporation: 27/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 9-11 White House Industrial Estate, Main Road, Earls Barton, Northampton, NN6 0HJ,

 

Crest Scaffolding Services Ltd was established in 1998, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 4 directors listed as Colver, David, Leslie, Douglas, Mctaggart, Eugene, Moriarty, Julian Richard for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLVER, David 28 August 2020 - 1
LESLIE, Douglas 28 April 2017 - 1
MCTAGGART, Eugene 18 September 1998 18 July 2001 1
MORIARTY, Julian Richard 28 April 2017 25 September 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 20 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 23 February 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 03 January 2018
RESOLUTIONS - N/A 30 May 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
MR01 - N/A 10 May 2017
MR01 - N/A 10 May 2017
MR01 - N/A 10 May 2017
MR01 - N/A 10 May 2017
CS01 - N/A 10 February 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 01 November 2016
AD01 - Change of registered office address 24 October 2016
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
AA01 - Change of accounting reference date 13 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 23 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 23 December 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 30 August 2003
363s - Annual Return 24 February 2003
RESOLUTIONS - N/A 06 February 2003
RESOLUTIONS - N/A 06 February 2003
RESOLUTIONS - N/A 06 February 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
AA - Annual Accounts 28 November 2002
AUD - Auditor's letter of resignation 13 August 2002
363s - Annual Return 12 February 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 22 February 1999
225 - Change of Accounting Reference Date 13 November 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
CERTNM - Change of name certificate 27 August 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.