About

Registered Number: 04683579
Date of Incorporation: 03/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 144 Mackie Avenue, Brighton, BN1 8SB,

 

Spt Scaffolding Ltd was registered on 03 March 2003, it's status in the Companies House registry is set to "Active". Clayton, Steven James, Gardner, Russell Leslie, Kemp, Thomas Malcolm, Mercer, Paul John are listed as the directors of Spt Scaffolding Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Steven James 03 March 2003 - 1
GARDNER, Russell Leslie 29 May 2015 - 1
KEMP, Thomas Malcolm 03 March 2003 08 March 2004 1
MERCER, Paul John 03 March 2003 29 May 2015 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
CH01 - Change of particulars for director 25 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 16 March 2018
AD01 - Change of registered office address 16 March 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 November 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM02 - Termination of appointment of secretary 29 May 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 19 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.