About

Registered Number: 04445578
Date of Incorporation: 23/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 7 Eggleston Court, Middlesbrough, Cleveland, TS2 1RU,

 

Sky Scaffolding (Whitby) Ltd was registered on 23 May 2002. We do not know the number of employees at the company. The companies directors are Coates, Amanda Michelle, Coates, Tony.

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.