About

Registered Number: 07127325
Date of Incorporation: 16/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5, Riverside Trading Estate Victoria Road, Avonmouth, Bristol, BS11 9DB,

 

Based in Bristol, Pro Scaffolding (South West) Ltd was setup in 2010. The current directors of this business are listed as Jones, Gary, Sullivan, Daniel John, Evans, Donna, Sullivan, Heather, Sullivan, Lynsey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gary 27 April 2020 - 1
SULLIVAN, Daniel John 11 January 2013 - 1
EVANS, Donna 24 May 2019 11 July 2019 1
SULLIVAN, Heather 11 January 2013 16 March 2015 1
SULLIVAN, Lynsey 16 January 2010 11 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
PSC04 - N/A 06 May 2020
CH01 - Change of particulars for director 06 May 2020
PSC04 - N/A 06 May 2020
AD01 - Change of registered office address 06 May 2020
AP01 - Appointment of director 27 April 2020
CS01 - N/A 21 January 2020
TM01 - Termination of appointment of director 28 August 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 24 July 2019
AP01 - Appointment of director 28 May 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 21 January 2019
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 12 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 16 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 01 December 2015
AD01 - Change of registered office address 22 October 2015
MR01 - N/A 17 April 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 11 February 2013
AP01 - Appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 28 March 2011
NEWINC - New incorporation documents 16 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.