About

Registered Number: 05216891
Date of Incorporation: 27/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Ground Floor Nicolet House, Budbrooke Road Industrial Estate, Warwick, Warwickshire, CV34 5XH

 

Established in 2004, Sky Scaffolding (Midlands) Ltd have registered office in Warwick, it's status is listed as "Active". The companies directors are Davies, Dennis Elwyn, Davies, Kathleen. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Dennis Elwyn 27 August 2004 - 1
DAVIES, Kathleen 27 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 26 August 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 28 August 2019
MR01 - N/A 19 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 30 August 2018
CH01 - Change of particulars for director 30 August 2018
CH01 - Change of particulars for director 30 August 2018
CH03 - Change of particulars for secretary 30 August 2018
PSC02 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
MR01 - N/A 23 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 03 September 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 10 September 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
SH01 - Return of Allotment of shares 22 August 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 12 September 2012
AR01 - Annual Return 01 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 02 September 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 08 September 2006
395 - Particulars of a mortgage or charge 13 January 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 11 May 2005
287 - Change in situation or address of Registered Office 21 March 2005
225 - Change of Accounting Reference Date 21 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2019 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

Debenture 06 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.