About

Registered Number: 04294577
Date of Incorporation: 27/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 550 Valley Road, Basford, Nottingham, NG5 1JJ

 

Established in 2001, Empire Scaffolding (Gb) Ltd has its registered office in Nottingham, it's status at Companies House is "Active". The current directors of the company are listed as Kelliher-smith, Claire Ann, Smith, Craig Anthony, Davies, Mark Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Craig Anthony 01 October 2001 - 1
DAVIES, Mark Thomas 01 October 2001 24 June 2010 1
Secretary Name Appointed Resigned Total Appointments
KELLIHER-SMITH, Claire Ann 01 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 06 October 2017
MR01 - N/A 19 December 2016
AA - Annual Accounts 06 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
MR01 - N/A 09 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 10 January 2013
SH01 - Return of Allotment of shares 10 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 31 October 2011
AD01 - Change of registered office address 25 July 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
SH03 - Return of purchase of own shares 24 November 2010
TM01 - Termination of appointment of director 13 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2010
MG01 - Particulars of a mortgage or charge 08 October 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 11 May 2009
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2003
AA - Annual Accounts 19 February 2003
287 - Change in situation or address of Registered Office 22 December 2002
363s - Annual Return 17 December 2002
RESOLUTIONS - N/A 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2002
123 - Notice of increase in nominal capital 10 August 2002
395 - Particulars of a mortgage or charge 19 December 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
287 - Change in situation or address of Registered Office 18 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2016 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

Debenture 05 October 2010 Outstanding

N/A

Debenture 06 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.