About

Registered Number: 03795071
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 23 Apex Business Park, Queens Farm Road, Gravesend, Kent, DA12 3HU

 

Thomas Scaffolding Ltd was founded on 24 June 1999 with its registered office in Gravesend. There is one director listed as Powell, Thomas Stanley for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Thomas Stanley 24 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 13 July 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 18 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AD01 - Change of registered office address 13 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 28 April 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 04 July 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 06 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 26 September 2003
395 - Particulars of a mortgage or charge 14 August 2003
395 - Particulars of a mortgage or charge 24 January 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 21 August 2000
287 - Change in situation or address of Registered Office 12 April 2000
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 August 2003 Outstanding

N/A

Debenture 23 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.