About

Registered Number: 01669883
Date of Incorporation: 06/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: First Floor 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR

 

Established in 1982, Rotor Scaffolding Services Ltd have registered office in Stevenage, Hertfordshire, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of the company are Marsden, Robert, Morris, Brian Ellis, Stiff, Adam Louis.

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.