About

Registered Number: 05052834
Date of Incorporation: 23/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Edale Forge Lane, Bredhurst, Gillingham, Kent, ME7 3JW

 

Established in 2004, Metric Scaffold (S.E) Ltd has its registered office in Kent, it has a status of "Active". Metric Scaffold (S.E) Ltd has 2 directors listed as Finlayson, Jody Carl, Deakin, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAYSON, Jody Carl 03 March 2004 - 1
DEAKIN, James 03 March 2004 07 April 2009 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 November 2018
SH03 - Return of purchase of own shares 04 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 29 November 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 29 November 2013
MR01 - N/A 21 June 2013
CH01 - Change of particulars for director 25 March 2013
AR01 - Annual Return 18 March 2013
RESOLUTIONS - N/A 01 March 2013
CC04 - Statement of companies objects 01 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 01 March 2013
SH08 - Notice of name or other designation of class of shares 01 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 30 June 2009
CERTNM - Change of name certificate 18 June 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
AA - Annual Accounts 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 29 April 2005
363s - Annual Return 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.