About

Registered Number: 06055530
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Pear Tree Barn, Park Road, Leeds, West Yorkshire, LS15 9AJ,

 

Elmet Scaffolding Ltd was established in 2007. This organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPIN, Phillip 17 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ASPIN, Joan Paxton 13 February 2008 10 October 2009 1
ASPIN, Nicola 17 January 2007 13 February 2008 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
PSC04 - N/A 04 November 2019
CH01 - Change of particulars for director 04 November 2019
AD01 - Change of registered office address 04 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 25 October 2017
MR01 - N/A 26 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 17 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 05 November 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
DISS40 - Notice of striking-off action discontinued 16 May 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
363a - Annual Return 04 February 2008
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.