About

Registered Number: 04695493
Date of Incorporation: 12/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: New House On The Dairy, Abercynon Road, Abercynon, Rhondda Cynon Taff, CF45 4LY

 

Steve`s Scaffolding Services Ltd was registered on 12 March 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Holder, Marilyn Anne, Holder, Steven Cyril are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDER, Steven Cyril 12 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOLDER, Marilyn Anne 12 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 20 May 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 07 April 2005
DISS40 - Notice of striking-off action discontinued 14 September 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 14 September 2004
GAZ1 - First notification of strike-off action in London Gazette 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.