About

Registered Number: 02177897
Date of Incorporation: 13/10/1987 (37 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Beamish Close, Sandy, Bedfordshire, SG19 1SD

 

Hi-pro Scaffolding Ltd was registered on 13 October 1987, it's status at Companies House is "Active". The business has 5 directors listed as Clinton, Martin John, O'connor, John Arthur Thomas, Sullivan, Philip David, Humphries, Eileen Patricia, Proctor, Geoffrey Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, John Arthur Thomas 12 October 2010 - 1
SULLIVAN, Philip David 12 October 2010 - 1
PROCTOR, Geoffrey Arthur N/A 09 October 1997 1
Secretary Name Appointed Resigned Total Appointments
CLINTON, Martin John 31 January 2001 - 1
HUMPHRIES, Eileen Patricia N/A 31 January 2001 1

Filing History

Document Type Date
CS01 - N/A 12 September 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 29 September 2017
PSC02 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 01 February 2017
MR01 - N/A 02 September 2016
MR04 - N/A 15 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 14 April 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
TM01 - Termination of appointment of director 23 January 2015
AD01 - Change of registered office address 23 January 2015
MR04 - N/A 26 November 2014
MR04 - N/A 26 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH03 - Change of particulars for secretary 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 20 March 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 29 July 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 07 April 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
287 - Change in situation or address of Registered Office 29 September 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 28 October 1996
363a - Annual Return 05 June 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 27 March 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 23 July 1992
363s - Annual Return 27 March 1992
288 - N/A 27 March 1992
288 - N/A 27 March 1992
395 - Particulars of a mortgage or charge 04 December 1991
AA - Annual Accounts 04 July 1991
363a - Annual Return 18 April 1991
395 - Particulars of a mortgage or charge 23 May 1990
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
287 - Change in situation or address of Registered Office 09 February 1989
PUC 5 - N/A 19 January 1988
PUC 2 - N/A 19 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1988
288 - N/A 01 November 1987
NEWINC - New incorporation documents 13 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2016 Outstanding

N/A

Debenture 26 May 2011 Fully Satisfied

N/A

Mortgage debenture 19 November 1991 Fully Satisfied

N/A

Legal mortgage 21 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.