About

Registered Number: 06455823
Date of Incorporation: 18/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 13 Cannock Wood Industrial Estate, Cannock Wood Street, Rawnsley; Cannock, Staffs, WS12 0PL

 

Midland & General Scaffolding Ltd was founded on 18 December 2007, it's status is listed as "Active". There is only one director listed for this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEADBEATER, Martin John 01 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 09 April 2019
PSC02 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 December 2017
CH03 - Change of particulars for secretary 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 22 December 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
AR01 - Annual Return 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 14 August 2012
AR01 - Annual Return 20 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 24 August 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 15 January 2011
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
AA - Annual Accounts 16 October 2009
AA01 - Change of accounting reference date 16 October 2009
363a - Annual Return 10 January 2009
287 - Change in situation or address of Registered Office 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.