About

Registered Number: 04633900
Date of Incorporation: 10/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2, Gosbecks Road, Colchester, Essex, CO2 9JT

 

Established in 2003, S P Scaffolding (East Anglia) Ltd has its registered office in Essex, it has a status of "Active". Everitt, Clive Douglas, Szpytma, Stephen Peter are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERITT, Clive Douglas 10 January 2003 - 1
SZPYTMA, Stephen Peter 10 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 14 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH03 - Change of particulars for secretary 20 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 04 July 2008
353 - Register of members 04 July 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
AA - Annual Accounts 18 January 2007
AA - Annual Accounts 04 February 2006
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
225 - Change of Accounting Reference Date 07 November 2003
395 - Particulars of a mortgage or charge 07 August 2003
287 - Change in situation or address of Registered Office 01 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.