About

Registered Number: 04541033
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 50 Dinorben Avenue, Fleet, Hampshire, GU52 7SH

 

Having been setup in 2002, Horton Scaffolding Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Active". This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Stewart Martin 01 October 2002 24 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sasha Marie Hayward 24 May 2007 - 1
DAVIES, Ian 18 October 2002 07 September 2004 1
SMITH, Richard Nathan 23 March 2006 24 May 2007 1
CHARA SECRETARIES LTD 07 September 2004 23 March 2006 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 14 October 2015
AAMD - Amended Accounts 05 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 24 October 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 25 October 2005
287 - Change in situation or address of Registered Office 05 September 2005
287 - Change in situation or address of Registered Office 09 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
395 - Particulars of a mortgage or charge 01 May 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 30 October 2003
287 - Change in situation or address of Registered Office 14 September 2003
225 - Change of Accounting Reference Date 09 July 2003
225 - Change of Accounting Reference Date 21 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
123 - Notice of increase in nominal capital 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
RESOLUTIONS - N/A 24 October 2002
123 - Notice of increase in nominal capital 24 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.