About

Registered Number: 06621492
Date of Incorporation: 17/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG,

 

Scaff Services Ltd was registered on 17 June 2008, it's status is listed as "Active". Ellis, Jud, Ellis, Seth, Bayliss, Andrew Michael, Buyview Ltd, Campbell, Darrin Roy, Ellis, Anthony Mark are listed as the directors of the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Jud 31 March 2020 - 1
ELLIS, Seth 03 January 2018 - 1
Buyview Ltd 17 June 2008 20 October 2008 1
CAMPBELL, Darrin Roy 18 June 2008 11 March 2011 1
ELLIS, Anthony Mark 11 March 2011 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
BAYLISS, Andrew Michael 18 June 2008 20 February 2009 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 08 July 2020
PSC07 - N/A 08 July 2020
AP01 - Appointment of director 08 July 2020
PSC01 - N/A 08 July 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 29 March 2018
PSC01 - N/A 18 July 2017
CH01 - Change of particulars for director 06 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 26 May 2017
AD01 - Change of registered office address 13 February 2017
AR01 - Annual Return 21 July 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AA - Annual Accounts 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
TM02 - Termination of appointment of secretary 02 March 2016
AD01 - Change of registered office address 12 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 01 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 26 May 2012
AR01 - Annual Return 25 June 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 20 May 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.