About

Registered Number: 05028483
Date of Incorporation: 28/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

 

Established in 2004, Elite Scaffold Access Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Active". 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
CARPENTER, Joanne Carole 19 October 2017 - 1
CARPENTER, Linden Kenneth 28 January 2004 - 1
PARK, Amanda Jayne 19 October 2017 - 1
PARK, James Gordon 28 January 2004 - 1
LEE, Nicholas Martin 28 January 2004 15 November 2018 1
LEE, Patricia Ann 19 October 2017 15 November 2018 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 05 February 2019
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 28 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 17 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
225 - Change of Accounting Reference Date 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.