About

Registered Number: 01669883
Date of Incorporation: 06/10/1982 (42 years and 6 months ago)
Company Status: Active
Registered Address: First Floor 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR

 

Having been setup in 1982, Rotor Scaffolding Services Ltd have registered office in Stevenage, Hertfordshire. The organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Brian Ellis N/A 12 November 2012 1
STIFF, Adam Louis 01 January 2004 20 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MARSDEN, Robert 12 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 07 January 2017
TM01 - Termination of appointment of director 27 July 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 03 June 2015
AUD - Auditor's letter of resignation 20 May 2015
AA - Annual Accounts 06 January 2015
CH01 - Change of particulars for director 04 November 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 12 May 2014
RP04 - N/A 17 March 2014
AD01 - Change of registered office address 24 January 2014
MR04 - N/A 12 November 2013
MR01 - N/A 23 September 2013
AA01 - Change of accounting reference date 11 June 2013
AR01 - Annual Return 14 May 2013
AD01 - Change of registered office address 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP03 - Appointment of secretary 17 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
MG01 - Particulars of a mortgage or charge 27 November 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 04 May 2011
MG01 - Particulars of a mortgage or charge 04 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 06 August 2008
287 - Change in situation or address of Registered Office 07 March 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 03 July 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 02 September 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 18 August 1995
395 - Particulars of a mortgage or charge 19 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 28 June 1994
363a - Annual Return 17 November 1993
AA - Annual Accounts 20 July 1993
AA - Annual Accounts 23 July 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 02 July 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
288 - N/A 23 April 1990
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
RESOLUTIONS - N/A 03 January 1989
MEM/ARTS - N/A 03 January 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
RESOLUTIONS - N/A 14 March 1988
288 - N/A 14 March 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 22 May 1987
363 - Annual Return 22 May 1987
287 - Change in situation or address of Registered Office 07 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2013 Outstanding

N/A

Guarantee & debenture 12 November 2012 Outstanding

N/A

Legal charge 23 August 2010 Fully Satisfied

N/A

Debenture 11 January 1995 Fully Satisfied

N/A

Debenture 18 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.