About

Registered Number: 05362590
Date of Incorporation: 11/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, BA22 8RN,

 

Based in Yeovil, Elite Scaffolding (South West) Ltd was established in 2005, it's status is listed as "Active". There are 6 directors listed for Elite Scaffolding (South West) Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Simon Charles 05 October 2007 - 1
SUFFIELD, Jonathan 06 April 2005 - 1
EVANS, Marie 11 February 2005 06 April 2005 1
Secretary Name Appointed Resigned Total Appointments
HANSON, Gregory Albert 12 April 2018 - 1
EVANS, Neil 06 April 2005 12 April 2018 1
SUFFIELD, Sarah 11 February 2005 06 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 11 December 2018
PSC02 - N/A 19 July 2018
PSC09 - N/A 28 June 2018
AA01 - Change of accounting reference date 25 June 2018
CH01 - Change of particulars for director 15 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
AP03 - Appointment of secretary 30 May 2018
RESOLUTIONS - N/A 27 April 2018
MR04 - N/A 09 April 2018
MR04 - N/A 09 April 2018
MR04 - N/A 09 April 2018
MR04 - N/A 09 April 2018
MR04 - N/A 22 March 2018
MR04 - N/A 22 March 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 19 February 2018
CH01 - Change of particulars for director 19 February 2018
CH01 - Change of particulars for director 19 February 2018
CH03 - Change of particulars for secretary 19 February 2018
AD01 - Change of registered office address 15 February 2018
AA - Annual Accounts 19 December 2017
MR01 - N/A 22 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 29 June 2016
SH08 - Notice of name or other designation of class of shares 31 May 2016
RESOLUTIONS - N/A 27 May 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 10 December 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 March 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
395 - Particulars of a mortgage or charge 01 November 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
395 - Particulars of a mortgage or charge 23 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 29 December 2005
287 - Change in situation or address of Registered Office 22 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
225 - Change of Accounting Reference Date 06 April 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2017 Fully Satisfied

N/A

Legal charge 26 March 2013 Fully Satisfied

N/A

Legal charge 17 February 2012 Fully Satisfied

N/A

Legal charge 23 February 2010 Fully Satisfied

N/A

Legal charge 31 October 2007 Fully Satisfied

N/A

Debenture 19 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.