About

Registered Number: 06951162
Date of Incorporation: 03/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: THE WALDRON PARTNERSHIP, Broadway House Third Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4XD,

 

Having been setup in 2009, Norton Scaffold Ltd are based in Radstock, it's status in the Companies House registry is set to "Active". The current directors of Norton Scaffold Ltd are listed as Weeks, Michael Reginald, Weeks, Mark, Weeks, Susan Margaret at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEEKS, Michael Reginald 08 July 2009 - 1
WEEKS, Mark 08 July 2009 22 March 2019 1
WEEKS, Susan Margaret 08 July 2009 22 March 2019 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
PSC07 - N/A 06 July 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 02 July 2019
TM02 - Termination of appointment of secretary 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 11 August 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 13 September 2010
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
225 - Change of Accounting Reference Date 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
NEWINC - New incorporation documents 03 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.