About

Registered Number: 05910442
Date of Incorporation: 18/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Granary Bannial Flatts, Guisborough Road, Whitby, North Yorkshire, YO21 1SQ

 

Ps Scaffolding Ltd was registered on 18 August 2006. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWALES, Paul 18 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LONSDALE, Jennifer 18 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 18 August 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 21 August 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 05 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 11 July 2011
MG01 - Particulars of a mortgage or charge 09 May 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 20 August 2009
363s - Annual Return 04 November 2008
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 26 October 2007
225 - Change of Accounting Reference Date 26 October 2007
363a - Annual Return 16 October 2007
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.