About

Registered Number: 05022085
Date of Incorporation: 21/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Brookleaze Trading Estate, Stockwood Vale Keynsham, Bristol, BS31 2AL

 

Having been setup in 2004, Magnum Scaffolding Ltd have registered office in Bristol, it's status is listed as "Active". This business has 4 directors listed as Coombs, Georgina Jane, James, Philip, Johns, Brooke Elliot Mackelcan, Phillips, Steven Wayne. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Philip 27 February 2015 19 February 2019 1
JOHNS, Brooke Elliot Mackelcan 10 February 2004 16 July 2007 1
PHILLIPS, Steven Wayne 10 February 2004 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
COOMBS, Georgina Jane 10 February 2004 12 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 21 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 11 June 2015
RP04 - N/A 21 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 27 February 2015
AR01 - Annual Return 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
TM02 - Termination of appointment of secretary 12 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 03 October 2013
CERTNM - Change of name certificate 16 July 2013
CONNOT - N/A 16 July 2013
RESOLUTIONS - N/A 09 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 26 January 2005
225 - Change of Accounting Reference Date 22 November 2004
RESOLUTIONS - N/A 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
123 - Notice of increase in nominal capital 24 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.