About

Registered Number: 05087481
Date of Incorporation: 29/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Howdon Quays, Stephenson Street, Wallsend, Tyne And Wear, NE28 6UE

 

Having been setup in 2004, Martel Scaffolding Ltd has its registered office in Tyne And Wear, it has a status of "Active". Ruddick, Mark Leslie, Napier, Christine, Ruddick, Terence are the current directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDDICK, Mark Leslie 29 March 2004 - 1
RUDDICK, Terence 29 March 2004 08 July 2005 1
Secretary Name Appointed Resigned Total Appointments
NAPIER, Christine 29 March 2004 01 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 19 July 2019
MR04 - N/A 04 June 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 14 December 2017
PSC04 - N/A 14 December 2017
PSC04 - N/A 14 December 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 14 April 2015
SH01 - Return of Allotment of shares 16 September 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 02 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 29 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 26 October 2006
287 - Change in situation or address of Registered Office 08 June 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 23 November 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
363s - Annual Return 26 April 2005
395 - Particulars of a mortgage or charge 16 December 2004
287 - Change in situation or address of Registered Office 26 April 2004
CERTNM - Change of name certificate 08 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.