About

Registered Number: 04072540
Date of Incorporation: 15/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Haywards Lane, Chelston, Wellington, Somerset, TA21 9FD,

 

S.R.K. Scaffolding Ltd was founded on 15 September 2000 with its registered office in Wellington. S.R.K. Scaffolding Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROTT, Karl Stefan 11 March 2020 - 1
TROTT, Shawn Robert Ivan 15 September 2000 11 March 2020 1
Secretary Name Appointed Resigned Total Appointments
TROTT, Shawn Robert Ivan 15 September 2000 11 March 2020 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
TM02 - Termination of appointment of secretary 26 May 2020
TM01 - Termination of appointment of director 18 May 2020
PSC02 - N/A 18 May 2020
PSC07 - N/A 16 April 2020
PSC07 - N/A 16 April 2020
AP01 - Appointment of director 11 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 17 September 2018
MR04 - N/A 15 May 2018
MR01 - N/A 10 May 2018
MR01 - N/A 30 April 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 02 February 2016
AD01 - Change of registered office address 19 January 2016
AD01 - Change of registered office address 11 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 06 October 2014
MR01 - N/A 24 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AD01 - Change of registered office address 24 August 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 02 December 2007
287 - Change in situation or address of Registered Office 01 November 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 05 October 2001
395 - Particulars of a mortgage or charge 28 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
225 - Change of Accounting Reference Date 18 January 2001
395 - Particulars of a mortgage or charge 06 January 2001
287 - Change in situation or address of Registered Office 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
NEWINC - New incorporation documents 15 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 30 April 2018 Outstanding

N/A

A registered charge 20 June 2014 Fully Satisfied

N/A

Mortgage debenture 25 April 2001 Outstanding

N/A

Debenture 04 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.