About

Registered Number: 01988380
Date of Incorporation: 12/02/1986 (39 years and 2 months ago)
Company Status: Active
Registered Address: Church Works Church Street, Little Lever, Bolton, Lancashire, BL3 1BW

 

Standard Scaffolding Specialists Ltd was founded on 12 February 1986 with its registered office in Bolton in Lancashire, it's status is listed as "Active". The companies directors are listed as Hawarden, Lee, Turner, Denise, Hawarden, Brian, Hawarden, Shirley, Turner, John James Arthur at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWARDEN, Lee 19 May 2006 - 1
HAWARDEN, Brian N/A 05 April 2003 1
HAWARDEN, Shirley 19 May 2006 28 February 2007 1
TURNER, John James Arthur N/A 19 May 2006 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Denise N/A 28 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 17 March 2016
MR04 - N/A 11 March 2016
MR04 - N/A 11 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 05 January 2009
169 - Return by a company purchasing its own shares 23 July 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 14 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
RESOLUTIONS - N/A 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 12 January 2005
363s - Annual Return 07 January 2004
AA - Annual Accounts 07 November 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 07 December 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 16 February 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 05 June 1993
395 - Particulars of a mortgage or charge 07 April 1993
363s - Annual Return 24 December 1992
AA - Annual Accounts 02 July 1992
363b - Annual Return 23 April 1992
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
288 - N/A 10 October 1989
288 - N/A 10 October 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
395 - Particulars of a mortgage or charge 26 September 1988
AA - Annual Accounts 12 April 1988
363 - Annual Return 04 March 1988
395 - Particulars of a mortgage or charge 09 March 1987
287 - Change in situation or address of Registered Office 03 February 1987
AA - Annual Accounts 07 January 1987
363 - Annual Return 07 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1986
MEM/ARTS - N/A 29 May 1986
GAZ(U) - N/A 29 May 1986
287 - Change in situation or address of Registered Office 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2006 Fully Satisfied

N/A

Debenture 19 May 2006 Fully Satisfied

N/A

Prompt credit application 01 April 1993 Fully Satisfied

N/A

Mortgage debenture 14 September 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.