About

Registered Number: 04100970
Date of Incorporation: 02/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Rock House, Belfield Street, Ilkeston, Derbyshire, DE7 8DU

 

Safe Access Scaffolding (Midlands) Ltd was founded on 02 November 2000 and are based in Ilkeston, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Fletcher, James Anthony, Brooks, Jason Dean, Fletcher, Amy Kate, Fletcher, Keith, Furby, Raymond Alan for Safe Access Scaffolding (Midlands) Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Jason Dean 01 January 2017 - 1
FURBY, Raymond Alan 03 October 2001 12 April 2012 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, James Anthony 02 December 2015 - 1
FLETCHER, Amy Kate 02 November 2000 12 April 2012 1
FLETCHER, Keith 12 April 2012 02 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 29 August 2019
MR04 - N/A 03 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 24 September 2018
PSC02 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 28 July 2017
AP01 - Appointment of director 05 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 27 September 2016
AP03 - Appointment of secretary 16 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 23 September 2014
MR01 - N/A 09 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 23 May 2013
MR04 - N/A 08 April 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AP03 - Appointment of secretary 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
RESOLUTIONS - N/A 20 April 2012
MEM/ARTS - N/A 20 April 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 27 September 2010
CH03 - Change of particulars for secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AR01 - Annual Return 04 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
363a - Annual Return 22 December 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 20 May 2002
225 - Change of Accounting Reference Date 20 May 2002
287 - Change in situation or address of Registered Office 02 April 2002
363s - Annual Return 22 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
395 - Particulars of a mortgage or charge 16 December 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
NEWINC - New incorporation documents 02 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2014 Outstanding

N/A

Debenture 28 February 2013 Fully Satisfied

N/A

Debenture 13 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.