About

Registered Number: 06257035
Date of Incorporation: 23/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 14 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX

 

Hi-point Scaffolding (Contracts) Ltd was registered on 23 May 2007 with its registered office in Sheffield in South Yorkshire, it's status is listed as "Active". The companies directors are Blantern, Simon Jarvis, Blantern, Steven Jarvis, Eckhardt, Steven, Lister, Colin Whitby. 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
BLANTERN, Simon Jarvis 08 May 2015 - 1
BLANTERN, Steven Jarvis 23 May 2007 20 October 2010 1
ECKHARDT, Steven 23 May 2007 08 August 2014 1
LISTER, Colin Whitby 23 May 2007 08 May 2015 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 11 June 2019
TM02 - Termination of appointment of secretary 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
AA - Annual Accounts 07 November 2018
MR04 - N/A 31 July 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 15 December 2017
PSC02 - N/A 06 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 June 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 15 September 2014
TM01 - Termination of appointment of director 05 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 21 November 2013
MR04 - N/A 05 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 20 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 02 March 2010
395 - Particulars of a mortgage or charge 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 27 April 2009
287 - Change in situation or address of Registered Office 22 October 2008
225 - Change of Accounting Reference Date 18 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 18 June 2008
395 - Particulars of a mortgage or charge 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2009 Fully Satisfied

N/A

Guarantee & debenture 23 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.