About

Registered Number: 02855600
Date of Incorporation: 21/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Grove House, 1 Grove Place, Bedford, MK40 3JJ

 

E A Scaffolding & Systems Ltd was founded on 21 September 1993 with its registered office in Bedford, it's status in the Companies House registry is set to "Active". Gillett, Barbara Dianne, Davis, Byron William, Moore, Justin Graham, Vernon, Robert Allan, Harris, Jane Edith, Harris, Edward William are listed as directors of E A Scaffolding & Systems Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Byron William 01 December 2016 - 1
MOORE, Justin Graham 13 September 2012 - 1
VERNON, Robert Allan 08 January 2013 - 1
HARRIS, Edward William 01 October 1996 01 April 1999 1
Secretary Name Appointed Resigned Total Appointments
GILLETT, Barbara Dianne 10 May 1999 - 1
HARRIS, Jane Edith 21 September 1993 10 May 1999 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 October 2017
AP01 - Appointment of director 01 February 2017
AA - Annual Accounts 31 January 2017
AA01 - Change of accounting reference date 23 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 September 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 26 September 2012
AP01 - Appointment of director 26 September 2012
AA01 - Change of accounting reference date 07 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 04 October 2004
169 - Return by a company purchasing its own shares 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2000
CERTNM - Change of name certificate 19 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
AA - Annual Accounts 19 May 1999
395 - Particulars of a mortgage or charge 11 November 1998
363s - Annual Return 30 September 1998
CERTNM - Change of name certificate 04 August 1998
AA - Annual Accounts 30 July 1998
CERTNM - Change of name certificate 03 December 1997
363s - Annual Return 13 October 1997
AA - Annual Accounts 21 April 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 01 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 11 November 1994
395 - Particulars of a mortgage or charge 09 July 1994
288 - N/A 04 October 1993
288 - N/A 04 October 1993
NEWINC - New incorporation documents 21 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 1998 Outstanding

N/A

Fixed and floating charge 06 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.