About

Registered Number: 02109894
Date of Incorporation: 12/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Units 1 & 2 Franklin House, Crown Road, Enfield, Middlesex, EN1 1FE

 

Based in Enfield, M25 Scaffolding Ltd was setup in 1987, it has a status of "Active". The organisation does not have any directors listed. Currently we aren't aware of the number of employees at the M25 Scaffolding Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 13 November 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
CS01 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
AA - Annual Accounts 29 November 2017
RP04CS01 - N/A 12 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 January 2016
MR04 - N/A 14 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 November 2011
AD01 - Change of registered office address 07 November 2011
AA01 - Change of accounting reference date 24 February 2011
AR01 - Annual Return 08 February 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 26 February 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 07 April 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 23 May 2005
MISC - Miscellaneous document 05 May 2005
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 27 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
AA - Annual Accounts 13 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 23 January 2002
CERTNM - Change of name certificate 10 October 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 05 February 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
AA - Annual Accounts 22 May 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
363s - Annual Return 27 January 1998
287 - Change in situation or address of Registered Office 04 December 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 28 March 1996
287 - Change in situation or address of Registered Office 21 March 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 30 March 1995
363s - Annual Return 06 March 1995
395 - Particulars of a mortgage or charge 18 February 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 24 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
288 - N/A 06 May 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 08 July 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 09 December 1991
363a - Annual Return 21 March 1991
287 - Change in situation or address of Registered Office 07 February 1991
AA - Annual Accounts 08 November 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 21 March 1990
363 - Annual Return 21 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1988
288 - N/A 03 December 1987
288 - N/A 02 December 1987
RESOLUTIONS - N/A 04 September 1987
MEM/ARTS - N/A 04 September 1987
287 - Change in situation or address of Registered Office 17 August 1987
288 - N/A 17 August 1987
CERTNM - Change of name certificate 30 July 1987
CERTINC - N/A 12 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2010 Fully Satisfied

N/A

Charge 15 February 1995 Fully Satisfied

N/A

Fixed and floating charge 23 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.