About

Registered Number: 06687079
Date of Incorporation: 02/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 12 Foundry Street, Barrow In Furness, Cumbria, LA14 2BB

 

Having been setup in 2008, Pickering Scaffolding Ltd have registered office in Barrow In Furness, it's status at Companies House is "Active". We do not know the number of employees at Pickering Scaffolding Ltd. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERING, Gareth Arthur 01 August 2009 - 1
PICKERING, Joseph Thomas 01 May 2018 - 1
PICKERING, Nathan John 10 March 2017 - 1
PICKERING, Zak Edward 01 May 2018 - 1
WOOD, Helen 03 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 11 September 2019
MR01 - N/A 17 July 2019
MR01 - N/A 12 June 2019
RP04CS01 - N/A 02 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 06 September 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 September 2017
AP01 - Appointment of director 16 March 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 11 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 12 October 2011
AA01 - Change of accounting reference date 07 October 2011
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 09 July 2010
AA01 - Change of accounting reference date 09 July 2010
AR01 - Annual Return 29 October 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
CERTNM - Change of name certificate 06 April 2009
288b - Notice of resignation of directors or secretaries 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2019 Outstanding

N/A

A registered charge 06 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.