About

Registered Number: 04445578
Date of Incorporation: 23/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 7 Eggleston Court, Middlesbrough, Cleveland, TS2 1RU,

 

Having been setup in 2002, Sky Scaffolding (Whitby) Ltd have registered office in Middlesbrough, it has a status of "Active". The business has 2 directors listed as Coates, Amanda Michelle, Coates, Tony at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Amanda Michelle 31 August 2004 - 1
COATES, Tony 23 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 27 February 2019
AAMD - Amended Accounts 18 December 2018
CS01 - N/A 05 June 2018
PSC01 - N/A 05 June 2018
PSC01 - N/A 05 June 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 18 February 2016
AD01 - Change of registered office address 11 August 2015
AD01 - Change of registered office address 06 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 27 February 2014
MR01 - N/A 20 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 08 October 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 02 April 2009
363s - Annual Return 15 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 12 January 2007
395 - Particulars of a mortgage or charge 10 November 2006
363s - Annual Return 19 July 2006
363s - Annual Return 02 December 2005
287 - Change in situation or address of Registered Office 02 December 2005
AA - Annual Accounts 12 September 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 10 November 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 11 September 2003
288a - Notice of appointment of directors or secretaries 13 June 2002
RESOLUTIONS - N/A 05 June 2002
RESOLUTIONS - N/A 05 June 2002
RESOLUTIONS - N/A 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2014 Outstanding

N/A

All assets debenture 02 July 2010 Outstanding

N/A

Mortgage 29 August 2008 Outstanding

N/A

Debenture 08 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.